SALFORM LIMITED

The Battleship Building The Battleship Building, London, W2 6NB
StatusDISSOLVED
Company No.02122371
CategoryPrivate Limited Company
Incorporated13 Apr 1987
Age37 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution27 Dec 2016
Years7 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

View document PDF

Gazette notice voluntary

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2016

Action Date: 26 Aug 2016

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2016-08-26

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 12 Aug 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert George Mccormack

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tilesh Patel

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tilesh Chimanbhai Patel

Documents

View document PDF

Termination director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Cohen

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Mark Cohen

Documents

View document PDF

Termination secretary company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Gerrard

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Mccall

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Mccallum

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Ann Drake

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / patrick mccall / 18/08/2008

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gordon mccallum / 18/08/2008

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / barry gerrard / 18/08/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / barry gerrard / 04/06/2008

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / patrick mccall / 02/04/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 12 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/04 to 31/03/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/01/03

Documents

View document PDF

Auditors resignation company

Date: 02 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/01/01

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/01/00

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/01/99

Documents

View document PDF

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

View document PDF

Resolution

Date: 25 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/99; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF


Some Companies

CURLYS LTD

41-43 BRIDGE STREET,HEYWOOD,OL10 1JF

Number:11039892
Status:ACTIVE
Category:Private Limited Company

HARDWICK HOTEL LIMITED

THE HARDWICK HOTEL,BLACKHALL,TS27 4EE

Number:05678473
Status:ACTIVE
Category:Private Limited Company

MUNDI TRAVEL LTD

UNIT C17 KESTREL BUSINESS CENTRE PRIVATE ROAD 2,NOTTINGHAM,NG4 2JR

Number:09139023
Status:ACTIVE
Category:Private Limited Company

OLISIO LIMITED

339 NORRISTHORPE LANE,LIVERSEDGE,WF15 7AZ

Number:11068498
Status:ACTIVE
Category:Private Limited Company

PROTOCOL DIGITAL LIMITED

75 KENTON STREET,LONDON,WC1N 1NN

Number:08068220
Status:ACTIVE
Category:Private Limited Company

STOCKIST NOW LTD

44 HOWES DRIVE,ABERDEEN,AB16 7EH

Number:SC617917
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source