SALPRO SERVICES LTD

76-80 Baddow Road, Chelmsford, CM2 7PJ, Essex, England
StatusDISSOLVED
Company No.09699333
CategoryPrivate Limited Company
Incorporated23 Jul 2015
Age8 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 24 days

SUMMARY

SALPRO SERVICES LTD is an dissolved private limited company with number 09699333. It was incorporated 8 years, 10 months, 10 days ago, on 23 July 2015 and it was dissolved 1 year, 24 days ago, on 09 May 2023. The company address is 76-80 Baddow Road, Chelmsford, CM2 7PJ, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-16

Officer name: Mr Louis Archer

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-16

Psc name: Mr Louis Archer

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahlo Salihova

Termination date: 2023-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-16

Psc name: Shahlo Salihova

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 05 Jun 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Resolution

Date: 13 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-07

Psc name: Louis Archer

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-14

Officer name: Mr Louis Archer

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis Archer

Termination date: 2018-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-20

Old address: 80 Baddow Road Chelmsford Essex CM2 7PJ England

New address: 76-80 Baddow Road Chelmsford Essex CM2 7PJ

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Louis Archer

Appointment date: 2017-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Address

Type: AD01

New address: 80 Baddow Road Chelmsford Essex CM2 7PJ

Change date: 2017-09-22

Old address: 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY England

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Incorporation company

Date: 23 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HUG X LTD

16 PREHEN ROAD,CO LONDONDERRY,BT47 2NS

Number:NI051870
Status:ACTIVE
Category:Private Limited Company

LAS SOCIAL CARE LIMITED

C/O HARNETT ACCOUNTANTS. 46-50 COOMBE ROAD,NEW MALDEN,KT3 4QF

Number:09716871
Status:ACTIVE
Category:Private Limited Company

MINSTER CLAIMS LIMITED

69 CARTER LANE,LONDON,EC4V 5EQ

Number:11741705
Status:ACTIVE
Category:Private Limited Company

ROCKYCLIFF LIMITED

HOBSON HOUSE,LONDON.,WC1E 6BJ

Number:01986690
Status:LIQUIDATION
Category:Private Limited Company

STERLING PROFESSIONAL FINANCE LIMITED

505 PINNER ROAD,MIDDLESEX,HA2 6EH

Number:04446382
Status:ACTIVE
Category:Private Limited Company

THE INDEPENDENT ENGLISH WINE AWARDS LIMITED

2 LAURIE LEE COURT,BRISTOL,BS30 7BG

Number:09728909
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