- Company Overview for SALUS LOQUIT LTD (12095062)
- Filing history for SALUS LOQUIT LTD (12095062)
- People for SALUS LOQUIT LTD (12095062)
- More for SALUS LOQUIT LTD (12095062)
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) |
---|---|---|---|
19 Nov 2024 | DS02 | Withdraw the company strike off application | |
22 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2024 | DS01 | Application to strike the company off the register | |
09 Oct 2024 | AA | Micro company accounts made up to 31 July 2024 | |
09 Oct 2024 | TM01 | Termination of appointment of Kenneth Jacobie as a director on 12 July 2024 | |
09 Oct 2024 | TM01 | Termination of appointment of David Kerry Davies as a director on 12 July 2024 | |
09 Oct 2024 | PSC07 | Cessation of Tansev Rustem as a person with significant control on 12 July 2024 | |
09 Oct 2024 | PSC07 | Cessation of Kenneth Jacobie as a person with significant control on 12 July 2024 | |
09 Oct 2024 | PSC07 | Cessation of David Kerry Davies as a person with significant control on 12 July 2024 | |
16 Jul 2024 | PSC04 | Change of details for Mr David Kerry Davies as a person with significant control on 15 July 2024 | |
16 Jul 2024 | PSC04 | Change of details for Mr David Kerry Davies as a person with significant control on 15 July 2024 | |
16 Jul 2024 | PSC04 | Change of details for Mrs Tansev Rustem as a person with significant control on 15 July 2024 | |
16 Jul 2024 | PSC04 | Change of details for Mr David Kerry Davies as a person with significant control on 15 July 2024 | |
16 Jul 2024 | PSC04 | Change of details for Mr Kenneth Jacobie as a person with significant control on 15 July 2024 | |
16 Jul 2024 | PSC04 | Change of details for Mr David Kerry Davies as a person with significant control on 15 July 2024 | |
16 Jul 2024 | PSC04 | Change of details for Mr David Kerry Davies as a person with significant control on 15 July 2024 | |
15 Jul 2024 | CH01 | Director's details changed for Mrs Tansev Rustem on 15 July 2024 | |
15 Jul 2024 | CH01 | Director's details changed for Mrs Tansev Rustem on 15 July 2024 | |
15 Jul 2024 | CH01 | Director's details changed for Mr Kenneth Jacobie on 15 July 2024 | |
15 Jul 2024 | PSC04 | Change of details for Mr Kenneth Jacobie as a person with significant control on 15 July 2024 | |
12 Jul 2024 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 12 Kestrel Close Ewshot Farnham Surrey GU10 5TW on 12 July 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with updates | |
29 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
20 Jul 2023 | PSC01 | Notification of Kenneth Jacobie as a person with significant control on 1 July 2023 | |
20 Jul 2023 | PSC01 | Notification of Tansev Rustem as a person with significant control on 1 July 2023 |