About

Registered Number: 06616175
Date of Incorporation: 11/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: 96 Miller Drive, Fareham, Hampshire, PO16 7LN

 

Based in Fareham in Hampshire, Saltshaker Ltd was registered on 11 June 2008, it has a status of "Dissolved". The company has 3 directors listed as Machin, Debra Jean, Machin, Michael John, King, David Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACHIN, Debra Jean 01 January 2009 - 1
MACHIN, Michael John 11 June 2008 - 1
KING, David Brian 11 June 2008 01 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
AA - Annual Accounts 28 December 2019
SOAS(A) - Striking-off action suspended (Section 652A) 05 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 22 October 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 26 November 2017
AA01 - Change of accounting reference date 30 September 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 04 July 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 11 June 2015
CH03 - Change of particulars for secretary 11 June 2015
CH01 - Change of particulars for director 11 June 2015
CH01 - Change of particulars for director 11 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 June 2014
AD01 - Change of registered office address 19 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 11 June 2011
AA01 - Change of accounting reference date 28 February 2011
TM01 - Termination of appointment of director 14 January 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 01 July 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
NEWINC - New incorporation documents 11 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.