SALVAGE IS SALVATION LTD

2nd Floor 110 Cannon Street, London, EC4N 6EU
StatusADMINISTRATION
Company No.06649980
CategoryPrivate Limited Company
Incorporated18 Jul 2008
Age16 years, 16 days
JurisdictionEngland Wales

SUMMARY

SALVAGE IS SALVATION LTD is an administration private limited company with number 06649980. It was incorporated 16 years, 16 days ago, on 18 July 2008. The company address is 2nd Floor 110 Cannon Street, London, EC4N 6EU.



Company Fillings

Liquidation in administration progress report

Date: 02 Mar 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 14 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 21 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2023

Action Date: 19 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-19

Old address: 1 Nelson Street Southend on Sea Essex SS1 1EF

New address: 2nd Floor 110 Cannon Street London EC4N 6EU

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 18 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066499800003

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066499800005

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-03

Officer name: Mr James Robert Cutmore

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-03

Psc name: Mr James Robert Cutmore

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066499800006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2022

Action Date: 07 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066499800007

Charge creation date: 2022-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2022

Action Date: 13 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066499800006

Charge creation date: 2022-07-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2022

Action Date: 14 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066499800005

Charge creation date: 2022-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 15 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Nov 2021

Action Date: 31 Oct 2021

Category: Capital

Type: SH02

Date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2020

Action Date: 26 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066499800004

Charge creation date: 2020-10-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066499800001

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2020

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-30

Psc name: Mr James Robert Cutmore

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2020

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Vaufrouard

Cessation date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066499800002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2016

Action Date: 24 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066499800003

Charge creation date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2015

Action Date: 19 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066499800002

Charge creation date: 2015-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066499800001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr James Vaufrouard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Vaufrouard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2011

Action Date: 27 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-27

Old address: 4a Cliffton Terrace Southend on Sea Essex SS1 1DT United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2011

Action Date: 11 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-11

Officer name: Mr James Cutmore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA01

Made up date: 2009-07-31

New date: 2009-06-30

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Incorporation company

Date: 18 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HIGHDOWN SERVICES LTD

2/4 ASH LANE,LITTLEHAMPTON,BN16 3BZ

Number:11619579
Status:ACTIVE
Category:Private Limited Company

MVOS LTD

35,ARMADALE,EH48 3PZ

Number:SC611856
Status:ACTIVE
Category:Private Limited Company

OSBORN & CO LLP

7 GALLOWS HILL,KINGS LANGLEY,WD4 8PL

Number:OC363996
Status:ACTIVE
Category:Limited Liability Partnership

SMART GREP LTD

151 WEST GREEN ROAD,LONDON,N15 5EA

Number:11684879
Status:ACTIVE
Category:Private Limited Company

T PARLOR LTD

52 LONDON ROAD,BOGNOR REGIS,PO21 1PU

Number:10798316
Status:ACTIVE
Category:Private Limited Company
Number:CE005686
Status:ACTIVE
Category:Charitable Incorporated Organisation

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