Advanced company searchLink opens in new window

SALESMAN WE 2019 LIMITED

Company number 12035081

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)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2023 DS01 Application to strike the company off the register
06 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
15 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
05 Mar 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 December 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
20 Nov 2020 AD01 Registered office address changed from Nyman Libson Paul Llp 124 Finchley Road London NW3 5JS United Kingdom to 124 Finchley Road London NW3 5JS on 20 November 2020
14 Oct 2020 AD01 Registered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to Nyman Libson Paul Llp 124 Finchley Road London NW3 5JS on 14 October 2020
14 Oct 2020 PSC05 Change of details for Elliott Harper Productions Limited as a person with significant control on 14 October 2020
11 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
07 Nov 2019 CH01 Director's details changed for Mr Christopher Harper on 29 July 2019
22 Aug 2019 PSC05 Change of details for Elliott Harper Productions Limited as a person with significant control on 29 July 2019
20 Aug 2019 PSC01 Notification of Cindy Tolan as a person with significant control on 12 August 2019
20 Aug 2019 PSC05 Change of details for Elliott Harper Productions Limited as a person with significant control on 12 August 2019
20 Aug 2019 AP01 Appointment of Cindy Tolan as a director on 12 August 2019
20 Aug 2019 SH01 Statement of capital following an allotment of shares on 12 August 2019
  • GBP 4
27 Jul 2019 AD01 Registered office address changed from Hanover House 14 Hanover Square London England W1S 1HP England to 7 Savoy Court London WC2R 0EX on 27 July 2019
10 Jun 2019 PSC02 Notification of Elliott Harper Productions Limited as a person with significant control on 5 June 2019
10 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 10 June 2019
05 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-05
  • GBP 2