- Company Overview for GREEN SALMON CO LIMITED (11379349)
- Filing history for GREEN SALMON CO LIMITED (11379349)
- People for GREEN SALMON CO LIMITED (11379349)
- Insolvency for GREEN SALMON CO LIMITED (11379349)
- More for GREEN SALMON CO LIMITED (11379349)
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) |
---|---|---|---|
08 Nov 2024 | AD01 | Registered office address changed from 44 Leigh Road Worsley Manchester M28 1LR England to Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ on 8 November 2024 | |
08 Nov 2024 | LIQ02 | Statement of affairs | |
08 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 Jul 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
26 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
06 Aug 2021 | SH06 |
Cancellation of shares. Statement of capital on 23 May 2021
|
|
06 Jun 2021 | PSC02 | Notification of Green Salmon Holdings Ltd as a person with significant control on 23 May 2021 | |
06 Jun 2021 | PSC07 | Cessation of David Paul Salmon as a person with significant control on 23 May 2021 | |
06 Jun 2021 | PSC07 | Cessation of Jason Brian Green as a person with significant control on 23 May 2021 | |
06 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
26 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from Charter Buildings Ashton Lane Sale M33 6WT England to 44 Leigh Road Worsley Manchester M28 1LR on 30 October 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 Nov 2019 | PSC04 | Change of details for Mr David Paul Salmon as a person with significant control on 14 November 2019 | |
14 Nov 2019 | PSC04 | Change of details for Mr Jason Brian Green as a person with significant control on 14 November 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
10 May 2019 | AD01 | Registered office address changed from 480 Chester Road Manchester M16 9HE United Kingdom to Charter Buildings Ashton Lane Sale M33 6WT on 10 May 2019 | |
05 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
05 Nov 2018 | AP01 | Appointment of Mr David Paul Salmon as a director on 5 November 2018 |