SALINECO LIMITED

11792196 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.11792196
CategoryPrivate Limited Company
Incorporated28 Jan 2019
Age5 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

SALINECO LIMITED is an active private limited company with number 11792196. It was incorporated 5 years, 5 months, 5 days ago, on 28 January 2019. The company address is 11792196 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Address

Type: RP05

Change date: 2023-11-30

Default address: PO Box 4385, 11792196 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: David Langford

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-01

Psc name: David Langford

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sara Stannard

Termination date: 2021-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2020

Action Date: 16 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-16

Psc name: David Langford

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 16 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Maciej Lisiecki

Termination date: 2020-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2020

Action Date: 16 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Maciej Lisiecki

Cessation date: 2020-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2020

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Maciej Lisiecki

Notification date: 2019-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Burton Francis

Termination date: 2019-11-19

Documents

View document PDF

Incorporation company

Date: 28 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B MENCE GROUNDWORKS LTD

17 FREDERICK GARDENS,HOUGHTON LE SPRING,DH4 7JY

Number:08945939
Status:ACTIVE
Category:Private Limited Company

FIRE GLASS NORTH LIMITED

UNIT 6-11 SPARTAN INDUSTRIAL CENTRE,GREAT BRIDGE,B70 0DH

Number:07674539
Status:ACTIVE
Category:Private Limited Company

M P T TECHNICAL SERVICES LIMITED

UNIT 8 BALL MILL TOP BUSINESS PARK,WORCESTER,WR2 6PD

Number:08920268
Status:ACTIVE
Category:Private Limited Company

RENAT INVESTMENTS LTD

5 CHURCH STREET,WOODBRIDGE,IP13 9BQ

Number:10808980
Status:ACTIVE
Category:Private Limited Company

THREE DAY MILLIONAIRE LIMITED

FULFORD LODGE 1 HESLINGTON LANE,YORK,YO10 4HW

Number:11782866
Status:ACTIVE
Category:Private Limited Company

TNBB LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:11354682
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