SALFDOLOVERESA LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10614819
CategoryPrivate Limited Company
Incorporated13 Feb 2017
Age7 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 3 months, 25 days

SUMMARY

SALFDOLOVERESA LTD is an dissolved private limited company with number 10614819. It was incorporated 7 years, 3 months, 22 days ago, on 13 February 2017 and it was dissolved 4 years, 3 months, 25 days ago, on 11 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

Change date: 2019-06-03

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alex Mason

Cessation date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Change date: 2018-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maria Teresa Dotollo

Notification date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Ms Maria Teresa Dotollo

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Alex Mason

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Ms Maria Teresa Dotollo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Change date: 2017-05-18

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Old address: 36 Eighth Avenue Chester Le Street DH2 2BG United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EQUAL (UK) LTD

UNIT 10, THE COW BARN, VALLUM FARM,NEWCASTLE UPON TYNE,NE18 0LL

Number:09372424
Status:ACTIVE
Category:Private Limited Company

GOLDEN PALMS COOKERY SCHOOL LTD

55 GOWER ROAD,SWANSEA,SA2 9BH

Number:08495062
Status:ACTIVE
Category:Private Limited Company

N2 IT SOLUTIONS LIMITED

76 CARAWAY DRIVE,SWINDON,SN2 2RG

Number:10824395
Status:ACTIVE
Category:Private Limited Company

ROGERS & CO ESTATE AGENTS LTD

13-14 SHEEP STREET,WELLINGBOROUGH,NN8 1BL

Number:11156947
Status:ACTIVE
Category:Private Limited Company

SEAMEN'S CHRISTIAN FRIEND SOCIETY(THE)

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:00378765
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TOLLGATE SQUARE NO.4 RESIDENTS COMPANY LIMITED

26 PRIMROSE ROAD,MILTON KEYNES,MK13 9AT

Number:02167911
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