Advanced company searchLink opens in new window

SALUKI LIMITED

Company number 01600898

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 May 2022 LIQ03 Liquidators' statement of receipts and payments to 19 March 2022
28 May 2021 LIQ03 Liquidators' statement of receipts and payments to 19 March 2021
23 Apr 2020 AD01 Registered office address changed from Stanford House Stanford Bridge Worcester WR6 6RU England to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 23 April 2020
14 Apr 2020 LIQ02 Statement of affairs
14 Apr 2020 600 Appointment of a voluntary liquidator
14 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-20
03 Feb 2020 AD01 Registered office address changed from 7 Lewisher Road Leicester LE4 9LR England to Stanford House Stanford Bridge Worcester WR6 6RU on 3 February 2020
01 Feb 2020 PSC04 Change of details for Mr Sidney John Nicholls as a person with significant control on 31 January 2020
01 Feb 2020 CH01 Director's details changed for Mr Sidney John Nicholls on 31 January 2020
30 May 2019 AA Unaudited abridged accounts made up to 30 August 2018
07 Apr 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
01 Feb 2019 PSC07 Cessation of Evert Pieter De Vries as a person with significant control on 28 January 2019
01 Feb 2019 AD01 Registered office address changed from 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to 7 Lewisher Road Leicester LE4 9LR on 1 February 2019
01 Feb 2019 PSC01 Notification of Sidney John Nicholls as a person with significant control on 28 January 2019
01 Feb 2019 TM01 Termination of appointment of Evert Pieter De Vries as a director on 28 January 2019
01 Feb 2019 AP01 Appointment of Mr Sidney John Nicholls as a director on 28 January 2019
09 Jan 2019 PSC07 Cessation of Colin John Carter as a person with significant control on 1 November 2018
09 Jan 2019 PSC01 Notification of Evert Pieter De Vries as a person with significant control on 1 November 2018
09 Jan 2019 TM01 Termination of appointment of Colin John Carter as a director on 1 November 2018
31 Aug 2018 AA Total exemption full accounts made up to 30 August 2017
31 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 August 2017
23 Feb 2018 MR01 Registration of charge 016008980007, created on 7 February 2018
21 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates