Advanced company searchLink opens in new window

SALOMENDRES LTD

Company number 10624774

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2019 DS01 Application to strike the company off the register
05 Nov 2018 AA Micro company accounts made up to 5 April 2018
19 Jun 2018 AA01 Previous accounting period extended from 28 February 2018 to 5 April 2018
17 Mar 2018 PSC01 Notification of Angeles Bogate as a person with significant control on 19 April 2017
05 Mar 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 5 March 2018
26 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
24 Feb 2018 PSC01 Notification of Angeles Bogate as a person with significant control on 19 April 2017
11 Dec 2017 CH01 Director's details changed for Mr Angeles Bogate on 19 April 2017
15 Aug 2017 TM01 Termination of appointment of Rachel Louise Lee as a director on 19 April 2017
15 Aug 2017 AP01 Appointment of Mr Angeles Bogate as a director on 19 April 2017
02 Jun 2017 AD01 Registered office address changed from 71 Heathfield Road Fleetwood FY7 7NL United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 2 June 2017
17 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-17
  • GBP 1