Advanced company searchLink opens in new window

SALESBURY LIMITED

Company number 07279904

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2013 DS01 Application to strike the company off the register
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-02
  • GBP 100
02 Jan 2013 AD02 Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
02 Jan 2013 AP01 Appointment of Mr. Roger Gysin as a director on 6 November 2012
02 Jan 2013 TM01 Termination of appointment of Laura Jones as a director on 6 November 2012
02 Jan 2013 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 6 November 2012
02 Jan 2013 AD01 Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE England on 2 January 2013
06 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
06 Jul 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-05
16 Apr 2012 SH19 Statement of capital on 16 April 2012
  • GBP 100
16 Apr 2012 CAP-SS Solvency Statement dated 01/03/12
16 Apr 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Mar 2012 AP04 Appointment of Kingsley Secretaries Limited as a secretary on 28 February 2012
09 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Feb 2012 AP01 Appointment of Miss. Laura Jones as a director on 2 February 2012
21 Feb 2012 TM01 Termination of appointment of Viola Romoli as a director on 2 February 2012
21 Feb 2012 TM01 Termination of appointment of Faye Redmond as a director on 25 October 2011
21 Feb 2012 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 25 October 2011
03 Jan 2012 AD01 Registered office address changed from Fourth Floor 31 Davies Street London W1K 4LP United Kingdom on 3 January 2012
19 Aug 2011 TM01 Termination of appointment of David Hicks as a director
14 Jul 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
14 Jul 2011 AD03 Register(s) moved to registered inspection location
13 Jul 2011 AD02 Register inspection address has been changed