THE SALTY SEA COD LTD
Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 New | Voluntary strike-off action has been suspended |
| 12/09/2512 September 2025 New | Voluntary strike-off action has been suspended |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 11/08/2511 August 2025 | Application to strike the company off the register |
| 27/10/2427 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
| 20/08/2420 August 2024 | Confirmation statement made on 2024-08-20 with updates |
| 14/08/2414 August 2024 | Termination of appointment of Philip Richard Hulse as a director on 2024-08-14 |
| 14/08/2414 August 2024 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Coach House Church Lane Mapperley Ilkeston DE7 6BS on 2024-08-14 |
| 14/08/2414 August 2024 | Elect to keep the directors' register information on the public register |
| 14/08/2414 August 2024 | Cessation of Philip Richard Hulse as a person with significant control on 2024-08-14 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
| 02/10/232 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 23/01/2323 January 2023 | Micro company accounts made up to 2022-01-31 |
| 12/01/2312 January 2023 | Compulsory strike-off action has been discontinued |
| 12/01/2312 January 2023 | Confirmation statement made on 2022-10-15 with no updates |
| 12/01/2312 January 2023 | Compulsory strike-off action has been discontinued |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 11/01/2211 January 2022 | Registered office address changed from Arch 312 Frederick Terrace London E8 4EW England to 20-22 Wenlock Road London N1 7GU on 2022-01-11 |
| 15/10/2115 October 2021 | Appointment of Mr Kevin Barry Dinneen as a director on 2021-10-10 |
| 15/10/2115 October 2021 | Change of details for Mr Philip Richard Hulse as a person with significant control on 2021-10-10 |
| 15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with updates |
| 13/10/2113 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 13/01/2013 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company