SALVI'S CUCINA LIMITED
Status | DISSOLVED |
Company No. | 08847756 |
Category | Private Limited Company |
Incorporated | 16 Jan 2014 |
Age | 10 years, 4 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 24 Feb 2021 |
Years | 3 years, 3 months, 7 days |
SUMMARY
SALVI'S CUCINA LIMITED is an dissolved private limited company with number 08847756. It was incorporated 10 years, 4 months, 18 days ago, on 16 January 2014 and it was dissolved 3 years, 3 months, 7 days ago, on 24 February 2021. The company address is Riverside House Riverside House, Manchester, M3 5EN.
Company Fillings
Liquidation in administration move to dissolution
Date: 24 Nov 2020
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 24 Nov 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration statement of affairs with form attached
Date: 04 Aug 2020
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation in administration progress report
Date: 15 Jul 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 17 Jan 2020
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 10 Jan 2020
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-02
New address: Riverside House Irwell Street Manchester M3 5EN
Old address: Riverside House Irwell Street Manchester M3 5EN
Documents
Liquidation in administration appointment of administrator
Date: 31 Dec 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2019
Action Date: 27 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-27
Old address: C/O C/O 148 Bury New Road Whitefield Manchester Greater Manchester M45 6AD
New address: Riverside House Irwell Street Manchester M3 5EN
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-07-30
Documents
Appoint person director company with name date
Date: 20 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-20
Officer name: Mr Maurizio Cecco
Documents
Change account reference date company previous shortened
Date: 29 Apr 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-07-30
Documents
Confirmation statement with updates
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Notification of a person with significant control
Date: 18 Jul 2018
Action Date: 02 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-05-02
Psc name: Maritzio Cecco
Documents
Change to a person with significant control
Date: 18 Jul 2018
Action Date: 02 May 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Claire Wheeler
Change date: 2016-05-02
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 no updates
Date: 14 Feb 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Change account reference date company previous extended
Date: 26 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2017-07-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Nov 2015
Action Date: 10 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-10
Charge number: 088477560001
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Some Companies
102 STRATHLEVEN ROAD,LONDON,SW2 5LF
Number: | 08437143 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENE COTTAGE,WESTCOTT,RH4 3LS
Number: | 11924429 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BIGWOOD COURT,LONDON,NW11 6SS
Number: | 11361451 |
Status: | ACTIVE |
Category: | Private Limited Company |
236A STANLEY ROAD,LIVERPOOL,L5 7QP
Number: | 11541814 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 ENGEL PARK,LONDON,NW7 2HN
Number: | 05110003 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
74 DOWNLAND AVE,PEACEHAVEN,BN10 8TT
Number: | 11366716 |
Status: | ACTIVE |
Category: | Private Limited Company |