SALFORM LIMITED
Status | DISSOLVED |
Company No. | 02122371 |
Category | Private Limited Company |
Incorporated | 13 Apr 1987 |
Age | 37 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2016 |
Years | 7 years, 4 months, 25 days |
SUMMARY
SALFORM LIMITED is an dissolved private limited company with number 02122371. It was incorporated 37 years, 1 month, 8 days ago, on 13 April 1987 and it was dissolved 7 years, 4 months, 25 days ago, on 27 December 2016. The company address is The Battleship Building The Battleship Building, London, W2 6NB.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Sep 2016
Category: Dissolution
Type: DS01
Documents
Capital allotment shares
Date: 30 Aug 2016
Action Date: 26 Aug 2016
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2016-08-26
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type dormant
Date: 24 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type dormant
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Statement of companys objects
Date: 12 Aug 2014
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Change account reference date company previous shortened
Date: 14 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 20 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 30 Jul 2013
Action Date: 14 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-14
Officer name: Mr Robert George Mccormack
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Change person director company with change date
Date: 03 Apr 2013
Action Date: 02 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert George Mccormack
Change date: 2013-04-02
Documents
Change person director company with change date
Date: 03 Apr 2013
Action Date: 02 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-02
Officer name: Mr Barry Alexander Ralph Gerrard
Documents
Change registered office address company with date old address
Date: 03 Apr 2013
Action Date: 03 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-03
Old address: the School House 50 Brook Green London W6 7RR
Documents
Change person director company with change date
Date: 19 Dec 2012
Action Date: 17 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-17
Officer name: Mr Barry Alexander Ralph Gerrard
Documents
Accounts with accounts type dormant
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert George Mccormack
Documents
Termination director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tilesh Patel
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type dormant
Date: 22 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Appoint person director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tilesh Chimanbhai Patel
Documents
Termination director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Cohen
Documents
Accounts with accounts type dormant
Date: 22 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Alexander Ralph Gerrard
Documents
Appoint person director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Mark Cohen
Documents
Termination secretary company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barry Gerrard
Documents
Termination director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Mccall
Documents
Termination director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Mccallum
Documents
Appoint person secretary company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Caroline Ann Drake
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Accounts with accounts type full
Date: 25 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Resolution
Date: 13 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type full
Date: 19 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / patrick mccall / 18/08/2008
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gordon mccallum / 18/08/2008
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / barry gerrard / 18/08/2008
Documents
Legacy
Date: 18 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 18/08/2008 from 120 campden hill road london. W8 7AR
Documents
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / barry gerrard / 04/06/2008
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / patrick mccall / 02/04/2008
Documents
Accounts with accounts type full
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members
Documents
Accounts with accounts type full
Date: 24 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/05; full list of members
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/04; full list of members
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 12 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/04; full list of members
Documents
Legacy
Date: 31 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/03/04
Documents
Accounts with accounts type full
Date: 12 Jan 2004
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 27 Nov 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/03
Documents
Legacy
Date: 18 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/03; full list of members
Documents
Accounts with accounts type full
Date: 04 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 03 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/02; full list of members
Documents
Accounts with accounts type full
Date: 27 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 27 Nov 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Nov 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/01
Documents
Accounts with accounts type full
Date: 05 Mar 2001
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 01 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/01; full list of members
Documents
Legacy
Date: 23 Nov 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/00
Documents
Legacy
Date: 19 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Apr 2000
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/00; full list of members
Documents
Legacy
Date: 04 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/99
Documents
Accounts with accounts type full
Date: 31 Aug 1999
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Resolution
Date: 25 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Feb 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/99; full list of members
Documents
Legacy
Date: 18 Jan 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/98; full list of members
Documents
Some Companies
41-43 BRIDGE STREET,HEYWOOD,OL10 1JF
Number: | 11039892 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HARDWICK HOTEL,BLACKHALL,TS27 4EE
Number: | 05678473 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C17 KESTREL BUSINESS CENTRE PRIVATE ROAD 2,NOTTINGHAM,NG4 2JR
Number: | 09139023 |
Status: | ACTIVE |
Category: | Private Limited Company |
339 NORRISTHORPE LANE,LIVERSEDGE,WF15 7AZ
Number: | 11068498 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 KENTON STREET,LONDON,WC1N 1NN
Number: | 08068220 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 HOWES DRIVE,ABERDEEN,AB16 7EH
Number: | SC617917 |
Status: | ACTIVE |
Category: | Private Limited Company |