- Company Overview for SALT SPRINGS LIMITED (14202800)
- Filing history for SALT SPRINGS LIMITED (14202800)
- People for SALT SPRINGS LIMITED (14202800)
- More for SALT SPRINGS LIMITED (14202800)
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) |
---|---|---|---|
23 Apr 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2024 | DS01 | Application to strike the company off the register | |
26 Feb 2024 | CH01 | Director's details changed for Mr Mayo Ian Sammual Binnie on 23 February 2024 | |
26 Feb 2024 | PSC04 | Change of details for Mr Mayo Ian Sammual Binnie as a person with significant control on 23 February 2024 | |
26 Feb 2024 | AD01 | Registered office address changed from Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom to 41 Market Place Hull East Yorkshire HU1 1RT on 26 February 2024 | |
17 Jan 2024 | CH01 | Director's details changed for Mr Mayo Ian Sammual Binnie on 1 January 2024 | |
10 Jul 2023 | AD01 | Registered office address changed from 2 Exeter Street Cottingham East Riding of Yorkshire HU16 4LU England to Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 10 July 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with updates | |
11 Jan 2023 | PSC04 | Change of details for Mr Mayo Ian Sammual Binnie as a person with significant control on 6 January 2023 | |
11 Jan 2023 | PSC07 | Cessation of Helen Elizabeth Binnie-Wise as a person with significant control on 6 January 2023 | |
06 Jan 2023 | TM01 | Termination of appointment of Helen Elizabeth Binnie-Wise as a director on 5 January 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
29 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-29
|