Advanced company searchLink opens in new window

SALFRENESS LTD

Company number 10614706

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2019 DS01 Application to strike the company off the register
15 Oct 2019 AA Micro company accounts made up to 5 April 2019
03 Jun 2019 AD01 Registered office address changed from Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 3 June 2019
03 Jun 2019 AD01 Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 3 June 2019
25 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
02 Nov 2018 AA Micro company accounts made up to 5 April 2018
17 Sep 2018 AA01 Previous accounting period extended from 28 February 2018 to 5 April 2018
10 Apr 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton NN4 7PA England to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 10 April 2018
13 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
13 Feb 2018 PSC01 Notification of Ireneo Cortez Jr. as a person with significant control on 19 March 2017
07 Jul 2017 AD01 Registered office address changed from 31 Malpas Road Newport NP20 5PB to Victory House 400 Pavilion Drive Northampton NN4 7PA on 7 July 2017
11 May 2017 TM01 Termination of appointment of Casey Bailey as a director on 19 March 2017
04 May 2017 AP01 Appointment of Mr Ireneo Cortez Jr. as a director on 19 March 2017
23 Mar 2017 AD01 Registered office address changed from 108 Blakiston Street Fleetwood FY7 6LF United Kingdom to 31 Malpas Road Newport NP20 5PB on 23 March 2017
13 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-13
  • GBP 1