SALAD CREAM MEDICALS LIMITED

Unit 2, Atlas Court Unit 2, Atlas Court, Doncaster, DN4 5JT, England
StatusDISSOLVED
Company No.09999104
CategoryPrivate Limited Company
Incorporated11 Feb 2016
Age8 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 6 months, 21 days

SUMMARY

SALAD CREAM MEDICALS LIMITED is an dissolved private limited company with number 09999104. It was incorporated 8 years, 2 months, 28 days ago, on 11 February 2016 and it was dissolved 3 years, 6 months, 21 days ago, on 20 October 2020. The company address is Unit 2, Atlas Court Unit 2, Atlas Court, Doncaster, DN4 5JT, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-08

Officer name: Leanne Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-08

Officer name: Mr Nicholas Graham Springthorpe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

New address: Unit 2, Atlas Court Balby Carr Bank Doncaster DN4 5JT

Change date: 2016-11-10

Old address: 15 Highfield Road Askern Doncaster DN6 0LG England

Documents

View document PDF

Resolution

Date: 08 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-31

Officer name: Miss Stacey Kathleen Cooper

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-31

Officer name: Laura Elizabeth Bathgate

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-01

Old address: Unit 2 Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT England

New address: 15 Highfield Road Askern Doncaster DN6 0LG

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Leanne Rogers

Appointment date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: John Lawrence Radford

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Matthew Parker

Termination date: 2016-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Oct 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leanne Rogers

Termination date: 2016-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Matthew Parker

Appointment date: 2016-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-17

Officer name: Mr John Lawrence Radford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-27

Old address: 15 Highfield Road Askern Doncaster DN6 0LG England

New address: Unit 2 Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-11

Officer name: Miss Laura Elizabeth Bathgate

Documents

View document PDF

Incorporation company

Date: 11 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMORE HEALTHCARE LTD

5 HURRICANE COURT,SPEKE,L24 8RL

Number:11086042
Status:ACTIVE
Category:Private Limited Company

FIREBIRD SYSTEMS AND SOFTWARE LTD.

5 ROCKY ROAD,BELFAST,BT6 9QL

Number:NI641551
Status:ACTIVE
Category:Private Limited Company

GOLER LTD

BUILDING 3, CHISWICK PARK 566 CHISWICK HIGH ROAD,LONDON,W4 5YA

Number:09627806
Status:ACTIVE
Category:Private Limited Company

LANA BEAUTY SALON LTD

ABBOTS COTTAGE,GUILDFORD,GU1 2XP

Number:07995511
Status:ACTIVE
Category:Private Limited Company

TAFFT LIMITED

49 HEDGEMEAD AVENUE,ABINGDON,OX14 2NW

Number:10052739
Status:ACTIVE
Category:Private Limited Company

TELAXESS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11324632
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