Download leads from Nexok and grow your business. Find out more

Salvo C.F.S. Limited

Documents

Total Documents150
Total Pages818

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off
26 April 2016Final Gazette dissolved via voluntary strike-off
9 February 2016First Gazette notice for voluntary strike-off
9 February 2016First Gazette notice for voluntary strike-off
27 January 2016Application to strike the company off the register
27 January 2016Application to strike the company off the register
26 May 2015Secretary's details changed for Teresa Citro on 21 April 2015
26 May 2015Director's details changed for Domenico Citro on 21 April 2015
26 May 2015Director's details changed for Domenico Citro on 21 April 2015
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
26 May 2015Secretary's details changed for Teresa Citro on 21 April 2015
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
21 May 2015Total exemption small company accounts made up to 31 March 2015
21 May 2015Total exemption small company accounts made up to 31 March 2015
9 June 2014Total exemption small company accounts made up to 31 March 2014
9 June 2014Total exemption small company accounts made up to 31 March 2014
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
5 November 2013Total exemption small company accounts made up to 31 March 2013
5 November 2013Total exemption small company accounts made up to 31 March 2013
5 June 2013Director's details changed for Mrs Gemma Giuseppina Lofthouse on 1 May 2013
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
5 June 2013Director's details changed for Mrs Gemma Giuseppina Lofthouse on 1 May 2013
5 June 2013Director's details changed for Mrs Gemma Giuseppina Lofthouse on 1 May 2013
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
4 June 2013Director's details changed for Mr Calogero Cumbo on 1 December 2012
4 June 2013Director's details changed for Mr Calogero Cumbo on 1 December 2012
4 June 2013Director's details changed for Mr Calogero Cumbo on 1 December 2012
15 November 2012Total exemption full accounts made up to 31 March 2012
15 November 2012Total exemption full accounts made up to 31 March 2012
9 June 2012Director's details changed for Mr Giuseppe Cumbo on 1 July 2011
9 June 2012Director's details changed for Mr Calogero Cumbo on 1 July 2011
9 June 2012Director's details changed for Mr Giuseppe Cumbo on 1 July 2011
9 June 2012Director's details changed for Domenico Citro on 1 July 2011
9 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
9 June 2012Director's details changed for Mr Calogero Cumbo on 1 July 2011
9 June 2012Director's details changed for Mr Giuseppe Cumbo on 1 July 2011
9 June 2012Director's details changed for Domenico Citro on 1 July 2011
9 June 2012Director's details changed for Mr Calogero Cumbo on 1 July 2011
9 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
9 June 2012Director's details changed for Domenico Citro on 1 July 2011
23 December 2011Accounts for a small company made up to 31 March 2011
23 December 2011Accounts for a small company made up to 31 March 2011
22 June 2011Director's details changed for Mrs Gemma Giuseppina Lofthouse on 22 June 2011
22 June 2011Director's details changed for Mr Guiseppe Cumbo on 22 June 2011
22 June 2011Annual return made up to 25 May 2011 with a full list of shareholders
22 June 2011Annual return made up to 25 May 2011 with a full list of shareholders
22 June 2011Director's details changed for Mr Guiseppe Cumbo on 22 June 2011
22 June 2011Director's details changed for Mrs Gemma Giuseppina Lofthouse on 22 June 2011
16 May 2011Registered office address changed from 465 Caledonian Road London N7 9BA on 16 May 2011
16 May 2011Registered office address changed from 465 Caledonian Road London N7 9BA on 16 May 2011
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 September 2010Appointment of Mrs Gemma Giuseppina Lofthouse as a director
27 September 2010Appointment of Mrs Gemma Giuseppina Lofthouse as a director
29 July 2010Director's details changed for Domenico Citro on 25 May 2010
29 July 2010Annual return made up to 25 May 2010 with a full list of shareholders
29 July 2010Director's details changed for Mr Calogero Cumbo on 25 May 2010
29 July 2010Director's details changed for Domenico Citro on 25 May 2010
29 July 2010Director's details changed for Mr Guiseppe Cumbo on 25 May 2010
29 July 2010Director's details changed for Mr Guiseppe Cumbo on 25 May 2010
29 July 2010Annual return made up to 25 May 2010 with a full list of shareholders
29 July 2010Director's details changed for Mr Calogero Cumbo on 25 May 2010
27 July 2010Total exemption full accounts made up to 31 March 2010
27 July 2010Total exemption full accounts made up to 31 March 2010
16 July 2009Total exemption full accounts made up to 31 March 2009
16 July 2009Total exemption full accounts made up to 31 March 2009
5 June 2009Return made up to 25/05/09; full list of members
5 June 2009Return made up to 25/05/09; full list of members
7 October 2008Return made up to 25/05/08; full list of members
7 October 2008Return made up to 25/05/08; full list of members
7 October 2008Total exemption small company accounts made up to 31 March 2008
7 October 2008Total exemption small company accounts made up to 31 March 2008
14 November 2007Total exemption small company accounts made up to 31 March 2007
14 November 2007Total exemption small company accounts made up to 31 March 2007
25 June 2007Return made up to 25/05/07; full list of members
25 June 2007Return made up to 25/05/07; full list of members
27 November 2006Total exemption small company accounts made up to 31 March 2006
27 November 2006Total exemption small company accounts made up to 31 March 2006
2 June 2006Return made up to 25/05/06; full list of members
2 June 2006Return made up to 25/05/06; full list of members
27 October 2005Total exemption small company accounts made up to 31 March 2005
27 October 2005Total exemption small company accounts made up to 31 March 2005
14 July 2005Return made up to 25/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
14 July 2005Return made up to 25/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
7 December 2004Total exemption small company accounts made up to 31 March 2004
7 December 2004Total exemption small company accounts made up to 31 March 2004
31 August 2004Return made up to 25/05/04; full list of members
31 August 2004Return made up to 25/05/04; full list of members
23 August 2004Registered office changed on 23/08/04 from: 77-79 high street egham surrey TW20 9HY
23 August 2004Registered office changed on 23/08/04 from: 77-79 high street egham surrey TW20 9HY
6 January 2004Full accounts made up to 31 March 2003
6 January 2004Full accounts made up to 31 March 2003
13 August 2003Return made up to 25/05/03; full list of members
13 August 2003Return made up to 25/05/03; full list of members
12 September 2002Full accounts made up to 31 March 2002
12 September 2002Full accounts made up to 31 March 2002
5 July 2002Registered office changed on 05/07/02 from: elvaco house 180 high street egham surrey TW20 9DN
5 July 2002Registered office changed on 05/07/02 from: elvaco house 180 high street egham surrey TW20 9DN
27 May 2002Return made up to 25/05/02; full list of members
27 May 2002Return made up to 25/05/02; full list of members
4 September 2001Full accounts made up to 31 March 2001
4 September 2001Full accounts made up to 31 March 2001
30 May 2001Return made up to 25/05/01; no change of members
30 May 2001Return made up to 25/05/01; no change of members
2 January 2001Full accounts made up to 31 March 2000
2 January 2001Full accounts made up to 31 March 2000
26 May 2000Return made up to 25/05/00; full list of members
26 May 2000Return made up to 25/05/00; full list of members
22 November 1999Full accounts made up to 31 March 1999
22 November 1999Full accounts made up to 31 March 1999
8 June 1999Location of register of members
8 June 1999Location of register of members
8 June 1999Return made up to 25/05/99; full list of members
8 June 1999Return made up to 25/05/99; full list of members
4 December 1998Full accounts made up to 31 March 1998
4 December 1998Full accounts made up to 31 March 1998
7 August 1997Full accounts made up to 31 March 1997
7 August 1997Full accounts made up to 31 March 1997
27 May 1997Return made up to 25/05/97; full list of members
27 May 1997Director's particulars changed
27 May 1997Secretary's particulars changed
27 May 1997Secretary's particulars changed
27 May 1997Director's particulars changed
27 May 1997Return made up to 25/05/97; full list of members
8 May 1997Location of register of members
8 May 1997Location of register of members
11 August 1996Full accounts made up to 31 March 1996
11 August 1996Full accounts made up to 31 March 1996
2 June 1996Return made up to 25/05/96; full list of members
2 June 1996Return made up to 25/05/96; full list of members
27 July 1995Full accounts made up to 31 March 1995
27 July 1995Full accounts made up to 31 March 1995
25 May 1995Registered office changed on 25/05/95 from: salter house 263-265 high street berkhamsted herts HP4 1BA
25 May 1995Return made up to 25/05/95; full list of members
25 May 1995Registered office changed on 25/05/95 from: salter house 263-265 high street berkhamsted herts HP4 1BA
25 May 1995Return made up to 25/05/95; full list of members
1 January 1995A selection of mortgage documents registered before 1 January 1995
5 September 1994Full accounts made up to 31 March 1994
5 September 1994Full accounts made up to 31 March 1994
3 February 1994Accounting reference date notified as 31/03
3 February 1994Accounting reference date notified as 31/03
10 December 1993Particulars of mortgage/charge
10 December 1993Particulars of mortgage/charge
30 September 1993Company name changed salvo (properties) LIMITED\certificate issued on 01/10/93
30 September 1993Company name changed salvo (properties) LIMITED\certificate issued on 01/10/93
1 July 1993Ad 25/05/93--------- £ si 98@1=98 £ ic 2/100
1 July 1993Ad 25/05/93--------- £ si 98@1=98 £ ic 2/100
25 May 1993Incorporation
25 May 1993Incorporation
Sign up now to grow your client base. Plans & Pricing