- Company Overview for A SALTED CARAMEL LTD (10430670)
- Filing history for A SALTED CARAMEL LTD (10430670)
- People for A SALTED CARAMEL LTD (10430670)
- More for A SALTED CARAMEL LTD (10430670)
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) |
---|---|---|---|
19 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
30 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
23 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
04 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2021 | AD01 | Registered office address changed from 24 24 Sherman Road Reading RG1 2PJ England to 290 London Road Earley Reading RG6 1AJ on 3 October 2021 | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
26 Jun 2021 | PSC07 | Cessation of Claudia Milici as a person with significant control on 26 June 2021 | |
30 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
30 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
14 Jul 2020 | AD01 | Registered office address changed from 168 Caversham Road Reading RG1 8AZ England to 24 24 Sherman Road Reading RG1 2PJ on 14 July 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
08 Aug 2019 | AA | Micro company accounts made up to 31 October 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
27 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
20 Nov 2017 | PSC01 | Notification of Alexander Nelson Pedrosa as a person with significant control on 20 November 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
20 Nov 2017 | PSC01 | Notification of Claudia Milici as a person with significant control on 20 November 2017 | |
12 Nov 2017 | PSC07 | Cessation of Claudia Milici as a person with significant control on 12 November 2017 | |
12 Nov 2017 | AD01 | Registered office address changed from 290 London Road Earley Reading RG6 1AJ England to 168 Caversham Road Reading RG1 8AZ on 12 November 2017 | |
17 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-17
|