SALAMA PROPERTIES LIMITED

03674475
71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

Documents

Documents
Date Category Description Pages
02 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
17 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
04 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Sep 2017 accounts Annual Accounts 8 Buy now
11 Sep 2017 officers Termination of appointment of director (Brian Moore) 1 Buy now
11 Sep 2017 officers Termination of appointment of secretary (Brian Moore) 1 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2016 accounts Annual Accounts 8 Buy now
07 Dec 2015 annual-return Annual Return 5 Buy now
11 Nov 2015 officers Appointment of secretary (Mr Brian Moore) 2 Buy now
11 Nov 2015 officers Termination of appointment of secretary (Margaret Ward) 1 Buy now
11 Nov 2015 officers Termination of appointment of director (Margaret Ward) 1 Buy now
29 Sep 2015 accounts Annual Accounts 8 Buy now
09 Sep 2015 officers Change of particulars for director (Mrs Margaret Ward) 2 Buy now
09 Sep 2015 officers Change of particulars for secretary (Mrs Margaret Ward) 1 Buy now
09 Sep 2015 officers Change of particulars for director (Mr Brian Moore) 2 Buy now
09 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2014 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 8 Buy now
09 Dec 2013 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 8 Buy now
28 Nov 2012 annual-return Annual Return 4 Buy now
20 Sep 2012 accounts Annual Accounts 4 Buy now
09 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2011 annual-return Annual Return 4 Buy now
12 Sep 2011 accounts Annual Accounts 9 Buy now
07 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2010 annual-return Annual Return 4 Buy now
23 Sep 2010 accounts Annual Accounts 4 Buy now
12 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2009 annual-return Annual Return 6 Buy now
08 Dec 2009 officers Change of particulars for director (Manish Mansukhlal Gudka) 2 Buy now
10 Nov 2009 officers Appointment of director (Mrs Margaret Ward) 2 Buy now
10 Nov 2009 officers Appointment of secretary (Mrs Margaret Ward) 1 Buy now
10 Nov 2009 officers Appointment of director (Mr Brian Moore) 2 Buy now
10 Nov 2009 officers Termination of appointment of director (Mark Lenherr) 1 Buy now
10 Nov 2009 officers Termination of appointment of secretary (Anthony Lenherr) 1 Buy now
10 Nov 2009 officers Termination of appointment of director (Anthony Lenherr) 1 Buy now
24 Oct 2009 accounts Annual Accounts 4 Buy now
29 Apr 2009 officers Director's change of particulars / mark lenherr / 27/03/2009 1 Buy now
29 Apr 2009 officers Director and secretary's change of particulars / anthony lenherr / 09/04/2009 1 Buy now
26 Nov 2008 annual-return Return made up to 26/11/08; full list of members 4 Buy now
03 Nov 2008 accounts Annual Accounts 4 Buy now
29 Nov 2007 annual-return Return made up to 26/11/07; full list of members 2 Buy now
22 Oct 2007 accounts Annual Accounts 4 Buy now
03 Sep 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 May 2007 address Registered office changed on 08/05/07 from: fardel manor fardell ivybridge devon PL21 9HT 1 Buy now
27 Nov 2006 annual-return Return made up to 26/11/06; full list of members 2 Buy now
30 Oct 2006 accounts Annual Accounts 4 Buy now
14 Dec 2005 annual-return Return made up to 26/11/05; full list of members 3 Buy now
17 Nov 2005 officers Secretary resigned 1 Buy now
17 Nov 2005 officers New secretary appointed 2 Buy now
31 Oct 2005 address Registered office changed on 31/10/05 from: aprirose house 48 high street edgware middlesex HA8 7EQ 1 Buy now
28 Oct 2005 officers New director appointed 2 Buy now
11 Aug 2005 accounts Accounting reference date extended from 30/11/05 to 31/12/05 1 Buy now
11 Aug 2005 officers New secretary appointed 1 Buy now
11 Aug 2005 officers Secretary resigned 1 Buy now
09 Aug 2005 officers New director appointed 1 Buy now
05 Aug 2005 officers New secretary appointed 1 Buy now
05 Aug 2005 officers Secretary resigned 1 Buy now
05 Aug 2005 officers Director resigned 1 Buy now
05 Aug 2005 officers Director resigned 1 Buy now
12 Apr 2005 accounts Annual Accounts 1 Buy now
06 Dec 2004 annual-return Return made up to 26/11/04; full list of members 8 Buy now
17 Jun 2004 accounts Annual Accounts 1 Buy now
18 Dec 2003 annual-return Return made up to 26/11/03; full list of members 8 Buy now
03 Jun 2003 accounts Annual Accounts 2 Buy now
09 Dec 2002 officers New director appointed 2 Buy now
09 Dec 2002 capital Ad 03/12/02--------- £ si 98@1=98 £ ic 2/100 2 Buy now
03 Dec 2002 annual-return Return made up to 26/11/02; full list of members 7 Buy now
26 Jul 2002 accounts Annual Accounts 1 Buy now
07 Dec 2001 annual-return Return made up to 26/11/01; full list of members 6 Buy now
01 Aug 2001 accounts Annual Accounts 2 Buy now
23 Jan 2001 annual-return Return made up to 26/11/00; full list of members 6 Buy now
31 Aug 2000 address Registered office changed on 31/08/00 from: 192B station road edgware middlesex HA8 7AR 1 Buy now
21 Aug 2000 accounts Annual Accounts 2 Buy now
09 Dec 1999 annual-return Return made up to 26/11/99; full list of members 6 Buy now
01 Dec 1998 officers Secretary resigned 1 Buy now
26 Nov 1998 incorporation Incorporation Company 22 Buy now