- Company Overview for SALT COLLECTIVE LIMITED (11643532)
- Filing history for SALT COLLECTIVE LIMITED (11643532)
- People for SALT COLLECTIVE LIMITED (11643532)
- More for SALT COLLECTIVE LIMITED (11643532)
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) |
---|---|---|---|
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Jul 2024 | AA01 | Previous accounting period extended from 31 October 2023 to 31 March 2024 | |
17 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
28 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
07 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2023 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
24 Sep 2021 | TM01 | Termination of appointment of Out Filming Limited as a director on 21 September 2021 | |
05 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
28 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
21 Oct 2019 | PSC05 | Change of details for Out Filming Limited as a person with significant control on 15 October 2019 | |
21 Oct 2019 | PSC04 | Change of details for Mr Thomas Michael Gyr as a person with significant control on 15 October 2019 | |
21 Oct 2019 | PSC04 | Change of details for Mr John Alwin Burton as a person with significant control on 15 October 2019 | |
16 Oct 2019 | CH02 | Director's details changed for Studio Wood Limited on 14 October 2019 | |
16 Oct 2019 | CH02 | Director's details changed for Studio Parr Limited on 14 October 2019 | |
16 Oct 2019 | CH02 | Director's details changed for Out Filming Limited on 14 October 2019 | |
16 Oct 2019 | CH01 | Director's details changed for Mr Thomas Michael Gyr on 14 October 2019 | |
16 Oct 2019 | CH01 | Director's details changed for Mr John Alwin Burton on 14 October 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from 1C Portchester Place Bournemouth BH8 8JS England to Office 6 the Old Brewery 91a Southcote Road Bournemouth BH1 3SN on 9 October 2019 | |
25 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-25
|