SAL SYSTEMS LTD
Status | DISSOLVED |
Company No. | 08154486 |
Category | Private Limited Company |
Incorporated | 24 Jul 2012 |
Age | 11 years, 10 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2020 |
Years | 3 years, 6 months, 3 days |
SUMMARY
SAL SYSTEMS LTD is an dissolved private limited company with number 08154486. It was incorporated 11 years, 10 months, 11 days ago, on 24 July 2012 and it was dissolved 3 years, 6 months, 3 days ago, on 01 December 2020. The company address is The Old Bakery The Old Bakery, Tunbridge Wells, TN1 2QP, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Address
Type: AD01
New address: The Old Bakery 90 Camden Road Tunbridge Wells Kent TN1 2QP
Change date: 2020-01-28
Old address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
Documents
Change person director company with change date
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-27
Officer name: Mr Stefan Lachev
Documents
Change to a person with significant control
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-27
Psc name: Ms Velichka Neshkova
Documents
Change to a person with significant control
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-27
Psc name: Mr Stefan Lachev
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 01 Aug 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Accounts with accounts type unaudited abridged
Date: 11 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change to a person with significant control
Date: 01 Feb 2019
Action Date: 30 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-30
Psc name: Mr Stefan Lachev
Documents
Change person director company with change date
Date: 01 Feb 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-30
Officer name: Mr Stefan Lachev
Documents
Change to a person with significant control
Date: 31 Jan 2019
Action Date: 30 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-30
Psc name: Mr Stefan Lachev
Documents
Change person director company with change date
Date: 31 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stefan Lachev
Change date: 2019-01-30
Documents
Change to a person with significant control
Date: 10 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stefan Lachev
Change date: 2018-10-01
Documents
Change person director company with change date
Date: 10 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stefan Lachev
Change date: 2018-10-01
Documents
Confirmation statement with updates
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change person director company with change date
Date: 04 Mar 2016
Action Date: 04 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stefan Lachev
Change date: 2016-03-04
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Capital allotment shares
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-24
Capital : 10 GBP
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 06 Dec 2013
Action Date: 06 Dec 2013
Category: Address
Type: AD01
Old address: Lansdowne House City Forum 250 City Road London EC1V 2PU
Change date: 2013-12-06
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Change person director company with change date
Date: 07 Feb 2013
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stefan Lachev
Change date: 2012-12-21
Documents
Change registered office address company with date old address
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-17
Old address: 77 Albemarle Road Beckenham Kent BR3 5HW United Kingdom
Documents
Some Companies
THE OVAL,LEICESTER,LE1 7EA
Number: | 09318894 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNIGHTON PROPERTY SOLUTIONS OF LEICESTER LTD
33 ACORN WAY,WIGSTON,LE18 3YA
Number: | 08248219 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
25 DALLIN ROAD,LONDON,SE18 3NY
Number: | 09395017 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 COPFORD AVENUE,RAYLEIGH,SS6 8RL
Number: | 09679352 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 WALTON CRESCENT,ASHBOURNE,DE6 1FZ
Number: | 11398582 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 JETSTREAM DRIVE,DONCASTER,DN9 3QS
Number: | 09167389 |
Status: | ACTIVE |
Category: | Private Limited Company |