Advanced company searchLink opens in new window

SALVO C.F.S. LIMITED

Company number 02821389

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2016 DS01 Application to strike the company off the register
26 May 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
26 May 2015 CH03 Secretary's details changed for Teresa Citro on 21 April 2015
26 May 2015 CH01 Director's details changed for Domenico Citro on 21 April 2015
21 May 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
27 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
05 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
05 Jun 2013 CH01 Director's details changed for Mrs Gemma Giuseppina Lofthouse on 1 May 2013
04 Jun 2013 CH01 Director's details changed for Mr Calogero Cumbo on 1 December 2012
15 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
09 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
09 Jun 2012 CH01 Director's details changed for Mr Giuseppe Cumbo on 1 July 2011
09 Jun 2012 CH01 Director's details changed for Mr Calogero Cumbo on 1 July 2011
09 Jun 2012 CH01 Director's details changed for Domenico Citro on 1 July 2011
23 Dec 2011 AA Accounts for a small company made up to 31 March 2011
22 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
22 Jun 2011 CH01 Director's details changed for Mrs Gemma Giuseppina Lofthouse on 22 June 2011
22 Jun 2011 CH01 Director's details changed for Mr Guiseppe Cumbo on 22 June 2011
16 May 2011 AD01 Registered office address changed from 465 Caledonian Road London N7 9BA on 16 May 2011
23 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Sep 2010 AP01 Appointment of Mrs Gemma Giuseppina Lofthouse as a director