- Company Overview for SAL INVESTMENTS LTD (10094717)
- Filing history for SAL INVESTMENTS LTD (10094717)
- People for SAL INVESTMENTS LTD (10094717)
- More for SAL INVESTMENTS LTD (10094717)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2022 | DS01 | Application to strike the company off the register | |
29 Mar 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
10 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
04 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Nov 2020 | TM01 | Termination of appointment of Maximillian Maximilian Regner-Bleyleben as a director on 24 September 2020 | |
02 Nov 2020 | MA | Memorandum and Articles of Association | |
02 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2020 | AD01 | Registered office address changed from 8 Duncannon Street London WC2N 4JF England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 30 October 2020 | |
30 Oct 2020 | AP01 | Appointment of Mr Randy Gelber as a director on 24 September 2020 | |
30 Oct 2020 | AP01 | Appointment of Ms Julie Lobean as a director on 24 September 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
28 Nov 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Aug 2019 | AD01 | Registered office address changed from 22 Long Acre London WC2E 9LY England to 8 Duncannon Street London WC2N 4JF on 1 August 2019 | |
06 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2019 | CH01 | Director's details changed for Mr Maximillian Maximilian Regner-Bleyleben on 28 January 2019 | |
29 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Nov 2018 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 1 January 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 22 Long Acre London WC2E 9LY on 4 June 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |