SALMON SPANISH PROPERTIES LIMITED

Third Floor Citygate Third Floor Citygate, Newcastle Upon Tyne, NE1 4JE, Tyne And Wear
StatusDISSOLVED
Company No.06689350
CategoryPrivate Limited Company
Incorporated04 Sep 2008
Age15 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution02 Aug 2022
Years1 year, 9 months, 14 days

SUMMARY

SALMON SPANISH PROPERTIES LIMITED is an dissolved private limited company with number 06689350. It was incorporated 15 years, 8 months, 12 days ago, on 04 September 2008 and it was dissolved 1 year, 9 months, 14 days ago, on 02 August 2022. The company address is Third Floor Citygate Third Floor Citygate, Newcastle Upon Tyne, NE1 4JE, Tyne And Wear.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-29

Officer name: Mr Richard Donald Marr

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-06

Officer name: Maoiliosa Seosamh O'culachain

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-03-24

Officer name: Unw Company Secretary Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Glyn Linton

Termination date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. John William Clough

Appointment date: 2015-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-22

Officer name: Ruth Anna Wooffindin

Documents

View document PDF

Change account reference date company current extended

Date: 16 Sep 2015

Action Date: 05 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-05

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maoiliosa O'culachain

Appointment date: 2014-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-04

Officer name: Mr David Glyn Linton

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-04

Officer name: Miss Ruth Anna Wooffindin

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Anna Wooffindin

Termination date: 2014-09-04

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Dean

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ashley Stuart Dean

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Lincoln

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Address

Type: AD01

Old address: Thrid Floor Citygate St James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom

Change date: 2011-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2010

Action Date: 01 Oct 2010

Category: Address

Type: AD01

Old address: Third Floor Citygate Street St James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom

Change date: 2010-10-01

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trevor Lincoln

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Cox

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ruth wooffindin / 04/09/2009

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ruth wooffindin / 28/05/2009

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 04 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3, ROYAL CRESCENT (BATH) PROPERTIES LIMITED

3 ROYAL CRESCENT,BATH,BA1 2LR

Number:01058870
Status:ACTIVE
Category:Private Limited Company

AESTHETICS BY VICKI LIMITED

116 QUEENS AVENUE,BOLTON,BL7 9BJ

Number:11647683
Status:ACTIVE
Category:Private Limited Company

EAT GLOBAL LTD

31 LONDON STREET,LEICESTER,LE5 3RH

Number:11946845
Status:ACTIVE
Category:Private Limited Company

MORULRAY LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:10726498
Status:ACTIVE
Category:Private Limited Company

NEEDHAM ACCOUNTANCY LIMITED

BERKELEY HOUSE BARNET ROAD,ST. ALBANS,AL2 1BG

Number:06674434
Status:ACTIVE
Category:Private Limited Company

SPACE KRAFT INTERNATIONAL LIMITED

LEIGH HOUSE,LEEDS,LS1 2JT

Number:07049581
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