- Company Overview for SALAH UK COMMERCIAL LIMITED (08862111)
- Filing history for SALAH UK COMMERCIAL LIMITED (08862111)
- People for SALAH UK COMMERCIAL LIMITED (08862111)
- More for SALAH UK COMMERCIAL LIMITED (08862111)
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 Mar 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
25 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2016 | TM01 | Termination of appointment of Peter Goddard as a director on 12 January 2016 | |
10 Feb 2016 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom to Vineyards Business Centre Suite 3 36 Gloucester Avenue London NW1 7BB on 10 February 2016 | |
10 Feb 2016 | AD02 | Register inspection address has been changed to Vineyards Business Centre Suite 3 36 Gloucester Avenue London NW1 7BB | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
27 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-27
|