Advanced company searchLink opens in new window

SAL INVESTMENTS LTD

Company number 10094717

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2022 DS01 Application to strike the company off the register
29 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
10 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
04 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
03 Nov 2020 TM01 Termination of appointment of Maximillian Maximilian Regner-Bleyleben as a director on 24 September 2020
02 Nov 2020 MA Memorandum and Articles of Association
02 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2020 AD01 Registered office address changed from 8 Duncannon Street London WC2N 4JF England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 30 October 2020
30 Oct 2020 AP01 Appointment of Mr Randy Gelber as a director on 24 September 2020
30 Oct 2020 AP01 Appointment of Ms Julie Lobean as a director on 24 September 2020
15 May 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Aug 2019 AD01 Registered office address changed from 22 Long Acre London WC2E 9LY England to 8 Duncannon Street London WC2N 4JF on 1 August 2019
06 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2019 CH01 Director's details changed for Mr Maximillian Maximilian Regner-Bleyleben on 28 January 2019
29 Nov 2018 AA Micro company accounts made up to 31 December 2017
26 Nov 2018 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 1 January 2018
04 Jun 2018 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 22 Long Acre London WC2E 9LY on 4 June 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016