- Company Overview for SALUNDA LIMITED (05230854)
- Filing history for SALUNDA LIMITED (05230854)
- People for SALUNDA LIMITED (05230854)
- More for SALUNDA LIMITED (05230854)
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) |
---|---|---|---|
04 Apr 2017 | CH01 | Director's details changed for Alan Finlay on 31 March 2017 | |
23 Feb 2017 | AD01 | Registered office address changed from Unit 14a Oddington Grange Weston-on-the-Green Bicester Oxfordshire OX25 3QW to 6 Avonbury Business Park Howes Lane Bicester Oxfordshire OX26 2UA on 23 February 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Ip2Ipo Services Limited as a director on 9 February 2017 | |
03 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
13 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 4 August 2016
|
|
12 Sep 2016 | AP01 | Appointment of Mr Ian Ronald Broadhurst as a director on 4 August 2016 | |
10 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
14 Jul 2016 | AP02 | Appointment of Ip2Ipo Services Limited as a director on 18 July 2014 | |
02 Jun 2016 | AP01 | Appointment of Mr Rodney George Gordon Taylor as a director on 1 June 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Christopher John Harris as a director on 1 June 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
21 Oct 2015 | AD04 | Register(s) moved to registered office address Unit 14a Oddington Grange Weston-on-the-Green Bicester Oxfordshire OX25 3QW | |
12 Oct 2015 | CH01 | Director's details changed for Christopher John Harris on 19 September 2015 | |
01 Oct 2015 | CH01 | Director's details changed for Christopher John Harris on 1 October 2015 | |
27 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
22 Jan 2015 | AUD | Auditor's resignation | |
27 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 18 October 2014
|
|
27 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 10 November 2014
|
|
27 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2014 | AP03 | Appointment of David Richardson as a secretary on 23 October 2014 | |
30 Oct 2014 | TM02 | Termination of appointment of Aldwych Secretaries Limited as a secretary on 23 October 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
24 Sep 2014 | TM01 | Termination of appointment of Konrad Julian Karenowski as a director on 16 September 2014 | |
24 Sep 2014 | AP01 | Appointment of Mr David Richardson as a director on 16 September 2014 |