SAL SYSTEMS LTD

The Old Bakery The Old Bakery, Tunbridge Wells, TN1 2QP, Kent, England
StatusDISSOLVED
Company No.08154486
CategoryPrivate Limited Company
Incorporated24 Jul 2012
Age11 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-24

Capital : 10 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAGGERS MEDIA LIMITED

THE OVAL,LEICESTER,LE1 7EA

Number:09318894
Status:ACTIVE
Category:Private Limited Company
Number:08248219
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

R & G MEDIA PRODUCTIONS LTD

25 DALLIN ROAD,LONDON,SE18 3NY

Number:09395017
Status:ACTIVE
Category:Private Limited Company

RAYLEIGH PROGRAMMES LIMITED

33 COPFORD AVENUE,RAYLEIGH,SS6 8RL

Number:09679352
Status:ACTIVE
Category:Private Limited Company

RD WARING PLUMBING LTD

43 WALTON CRESCENT,ASHBOURNE,DE6 1FZ

Number:11398582
Status:ACTIVE
Category:Private Limited Company

TFG CAPITAL LIMITED

17 JETSTREAM DRIVE,DONCASTER,DN9 3QS

Number:09167389
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