SALUTEM SUPPLEMENTS LTD

The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH
StatusDISSOLVED
Company No.10224722
CategoryPrivate Limited Company
Incorporated09 Jun 2016
Age8 years, 9 days
JurisdictionEngland Wales
Dissolution13 Mar 2023
Years1 year, 3 months, 5 days

SUMMARY

SALUTEM SUPPLEMENTS LTD is an dissolved private limited company with number 10224722. It was incorporated 8 years, 9 days ago, on 09 June 2016 and it was dissolved 1 year, 3 months, 5 days ago, on 13 March 2023. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH.



Company Fillings

Gazette dissolved liquidation

Date: 13 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2022

Action Date: 13 May 2022

Category: Address

Type: AD01

Old address: P.J. Molloy & Co Ltd Nursery Cottage Beckley Hinton, Christchurch Dorset BH23 7ED England

Change date: 2022-05-13

New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-20

Officer name: Andrew Paul Larwood

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-05

Psc name: Simon John Lewis Meads

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Larwood

Appointment date: 2017-01-17

Documents

View document PDF

Incorporation company

Date: 09 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXE MACHINE TOOLS LIMITED

UNIT 2 SAXON PARK,BLETCHLEY,MK1 1QU

Number:01020646
Status:ACTIVE
Category:Private Limited Company

DAVID C SALES LTD

77 BOHEMIA ROAD,ST. LEONARDS-ON-SEA,TN37 6RJ

Number:11427021
Status:ACTIVE
Category:Private Limited Company

JTKCLEANINGSOLUTIONS LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11927914
Status:ACTIVE
Category:Private Limited Company

KATHRYN NEWSOME LIMITED

11 MOORDALE ROAD,KNUTSFORD,WA16 8ET

Number:09416648
Status:ACTIVE
Category:Private Limited Company

ORCHARD PLAZA MANAGEMENT COMPANY LIMITED

41 HIGH STREET,POOLE,BH15 1EG

Number:06290157
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SILVERMOON CONSULTANTS LP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL004665
Status:ACTIVE
Category:Limited Partnership

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