Advanced company searchLink opens in new window

SALAM INITIATIVE LIMITED

Company number 11343104

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2022 AA Micro company accounts made up to 31 May 2021
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2022 SOAS(A) Voluntary strike-off action has been suspended
18 Jul 2022 DS01 Application to strike the company off the register
18 Jul 2022 AAMD Amended micro company accounts made up to 31 May 2020
18 Jul 2022 AAMD Amended micro company accounts made up to 31 May 2019
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 PSC01 Notification of Erdi Kilic as a person with significant control on 16 February 2022
28 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 28 February 2022
30 Nov 2021 CH01 Director's details changed for Mr Erdi Kilic on 30 November 2021
30 Nov 2021 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to C/O Goodmen Ltd, Iveco House, Station Road, Watford WD17 1ET on 30 November 2021
20 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
20 May 2021 AA Micro company accounts made up to 31 May 2020
02 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2020 CS01 Confirmation statement made on 2 May 2020 with updates
01 Jun 2020 AA Micro company accounts made up to 31 May 2019
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2019 TM01 Termination of appointment of Mohammad Thaher Mohammad Tarawneh as a director on 2 July 2019
18 Jun 2019 TM01 Termination of appointment of Mohamad Nabil Hegab as a director on 18 June 2019
18 Jun 2019 TM01 Termination of appointment of Mohammed Khalid as a director on 18 June 2019
13 May 2019 AD01 Registered office address changed from PO Box E17 8PX 27 Queens Road Queens Road London E17 8PX United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 13 May 2019
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
23 Apr 2019 TM01 Termination of appointment of Hamada Fadil Mahdi as a director on 15 April 2019