Advanced company searchLink opens in new window

SEA SALT PRODUCTIONS LIMITED

Company number 07797594

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2016 DS01 Application to strike the company off the register
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
18 Aug 2015 AD01 Registered office address changed from Unit 112 Gosport Business Centre Frater Gate Aerodrome Road Gosport Hampshire PO13 0FQ to Stoners 21 Stoke Row Road Peppard Common Henley on Thames Oxfordshire RG9 5EJ on 18 August 2015
15 Dec 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
05 Nov 2014 CH01 Director's details changed for Miss Charlotte Leah Salt on 31 July 2014
05 Nov 2014 CH01 Director's details changed for Miss Charlotte Leah Salt on 21 July 2014
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Mar 2014 CERTNM Company name changed seasalt productions LIMITED\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
  • NM01 ‐ Change of name by resolution
05 Feb 2014 AA Total exemption small company accounts made up to 31 October 2012
14 Jan 2014 AA01 Previous accounting period shortened from 31 October 2013 to 30 September 2013
17 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
06 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2012 AD01 Registered office address changed from 60D Bradbourne Street London SW6 3TE on 14 November 2012
09 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
07 Dec 2011 AD01 Registered office address changed from Unit 14 Gosport Business Centre Frater Gate Aerodrome Road Gosport Hampshire PO13 0FQ United Kingdom on 7 December 2011
05 Oct 2011 NEWINC Incorporation