Advanced company searchLink opens in new window

SALVADOR MOBILE LIMITED

Company number 09432621

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2022 DS01 Application to strike the company off the register
23 Aug 2022 TM01 Termination of appointment of Deepak Mehra as a director on 19 August 2022
23 Aug 2022 AP01 Appointment of Mr Lewis James Daniels as a director on 19 August 2022
23 Aug 2022 TM01 Termination of appointment of Kopper Mountain Limited as a director on 19 August 2022
16 Feb 2022 CS01 Confirmation statement made on 11 January 2022 with updates
28 Oct 2021 AA Micro company accounts made up to 28 February 2021
18 Mar 2021 CS01 Confirmation statement made on 11 January 2021 with updates
13 Nov 2020 AA Micro company accounts made up to 29 February 2020
12 Mar 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 28 February 2019
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
15 Mar 2018 CS01 Confirmation statement made on 10 February 2018 with updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
26 May 2017 AP01 Appointment of Mr Deepak Mehra as a director on 20 May 2017
22 May 2017 TM01 Termination of appointment of Jana Hamel as a director on 17 May 2017
16 Feb 2017 SH01 Statement of capital following an allotment of shares on 15 February 2017
  • GBP 76.67
15 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 75.67
23 Feb 2016 SH01 Statement of capital following an allotment of shares on 20 November 2015
  • GBP 75.67
09 Nov 2015 AP02 Appointment of Kopper Mountain Limited as a director on 1 November 2015
12 Oct 2015 TM01 Termination of appointment of Gary Daniels as a director on 12 October 2015