- Company Overview for SALUKI PRECISION LIMITED (10215195)
- Filing history for SALUKI PRECISION LIMITED (10215195)
- People for SALUKI PRECISION LIMITED (10215195)
- Charges for SALUKI PRECISION LIMITED (10215195)
- Insolvency for SALUKI PRECISION LIMITED (10215195)
- More for SALUKI PRECISION LIMITED (10215195)
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) |
---|---|---|---|
15 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2018 | AM10 | Administrator's progress report | |
15 Sep 2018 | AM23 | Notice of move from Administration to Dissolution | |
23 May 2018 | AM10 | Administrator's progress report | |
22 Nov 2017 | AM06 | Notice of deemed approval of proposals | |
08 Nov 2017 | AM03 | Statement of administrator's proposal | |
01 Nov 2017 | AM02 | Statement of affairs with form AM02SOA | |
16 Oct 2017 | AD01 | Registered office address changed from 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to 22 York Buildings John Adam Street London WC2N 6JU on 16 October 2017 | |
12 Oct 2017 | AM01 | Appointment of an administrator | |
14 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
23 Aug 2016 | MR01 | Registration of charge 102151950001, created on 5 August 2016 | |
04 Aug 2016 | AP01 | Appointment of Mr Matthew Fergal Treanor as a director on 3 August 2016 | |
03 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2016 | TM01 | Termination of appointment of Michael Duke as a director on 18 July 2016 | |
18 Jul 2016 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 18 July 2016 | |
06 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-06
|