Advanced company searchLink opens in new window

SALACHY LTD.

Company number SC360450

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2018 DS01 Application to strike the company off the register
08 Jun 2018 AA Total exemption full accounts made up to 31 May 2018
07 May 2018 TM02 Termination of appointment of Angela Marie Foley as a secretary on 13 April 2018
07 May 2018 TM01 Termination of appointment of Angela Marie Foley as a director on 13 April 2018
07 May 2018 TM01 Termination of appointment of Liam Foley as a director on 13 April 2018
17 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
29 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
18 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
22 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 20 November 2015
  • GBP 3
20 Nov 2015 AP01 Appointment of Mr Liam Foley as a director on 20 November 2015
03 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
15 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
18 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
24 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
10 Dec 2013 AD01 Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 10 December 2013
19 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
25 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
25 Apr 2013 CH01 Director's details changed for John Joseph Foley on 5 April 2013
25 Apr 2013 CH01 Director's details changed for Angela Marie Foley on 5 April 2013
25 Apr 2013 CH03 Secretary's details changed for Angela Marie Foley on 5 April 2013
03 Jan 2013 AD01 Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 3 January 2013