About

Registered Number: 06932127
Date of Incorporation: 12/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Charter House, 103-105 Leigh House, Leigh-On-Sea, Essex, SS9 1JL

 

Salsa Restaurant Ltd was registered on 12 June 2009 with its registered office in Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 7 directors listed as Agriao Coelho, Maria Isabel, Agriao Coelho, Maria Isabel, Gomes Coelho, Jose Carlos, Da Costa Loureiro, Jose Antonio, De Freitas Pereira, Maria Fatima, Pereira, Maria Jose Freitas Martins, Pereira, Rui Manuel Vieira for Salsa Restaurant Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGRIAO COELHO, Maria Isabel 06 October 2009 - 1
GOMES COELHO, Jose Carlos 12 June 2009 - 1
DA COSTA LOUREIRO, Jose Antonio 06 October 2009 30 September 2015 1
DE FREITAS PEREIRA, Maria Fatima 06 October 2009 30 September 2015 1
PEREIRA, Maria Jose Freitas Martins 06 October 2009 30 September 2015 1
PEREIRA, Rui Manuel Vieira 06 October 2009 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
AGRIAO COELHO, Maria Isabel 12 June 2009 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 September 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 11 May 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 26 March 2018
PSC04 - N/A 16 October 2017
PSC04 - N/A 16 October 2017
CH01 - Change of particulars for director 16 October 2017
CS01 - N/A 26 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 27 March 2017
CH01 - Change of particulars for director 04 November 2016
CH01 - Change of particulars for director 04 November 2016
DISS40 - Notice of striking-off action discontinued 07 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AR01 - Annual Return 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
AA - Annual Accounts 23 February 2016
TM01 - Termination of appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 13 March 2014
SH01 - Return of Allotment of shares 06 February 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 24 August 2011
AP01 - Appointment of director 24 August 2011
AP01 - Appointment of director 24 August 2011
AP01 - Appointment of director 24 August 2011
AP01 - Appointment of director 24 August 2011
AP01 - Appointment of director 24 August 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 01 July 2010
CH03 - Change of particulars for secretary 01 July 2010
CH01 - Change of particulars for director 01 July 2010
MG01 - Particulars of a mortgage or charge 15 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2009
NEWINC - New incorporation documents 12 June 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.