Advanced company searchLink opens in new window

SALT AQUAVIT LIMITED

Company number 11400399

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 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 27 April 2023
16 Jun 2023 AD01 Registered office address changed from 60 Earl Street Maidstone Kent ME14 1PS to 66 Earl Street Maidstone Kent ME14 1PS on 16 June 2023
16 May 2022 600 Appointment of a voluntary liquidator
16 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-28
16 May 2022 LIQ02 Statement of affairs
13 May 2022 AD01 Registered office address changed from 37 Bath Road Cheltenham GL53 7HG England to 60 Earl Street Maidstone Kent ME14 1PS on 13 May 2022
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2021 MR01 Registration of charge 114003990001, created on 26 April 2021
08 Mar 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
17 Jan 2019 AD01 Registered office address changed from 37 Bath Road Cheltenham GL53 7NB England to 37 Bath Road Cheltenham GL53 7HG on 17 January 2019
14 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 06/09/2018
07 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-06
06 Sep 2018 PSC07 Cessation of Bayshill Secretaries Limited as a person with significant control on 6 September 2018
06 Sep 2018 PSC07 Cessation of Bayshill Management Limited as a person with significant control on 6 September 2018
06 Sep 2018 PSC01 Notification of Habibor Rahman as a person with significant control on 6 September 2018
06 Sep 2018 TM01 Termination of appointment of Richard William Fisher Norton as a director on 6 September 2018
06 Sep 2018 TM02 Termination of appointment of Bayshill Secretaries Limited as a secretary on 6 September 2018
06 Sep 2018 AP01 Appointment of Mr Habibor Rahman as a director on 6 September 2018
06 Sep 2018 AD01 Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 37 Bath Road Cheltenham GL53 7NB on 6 September 2018
06 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-06
  • GBP 2