- Company Overview for SALUKI LIMITED (01600898)
- Filing history for SALUKI LIMITED (01600898)
- People for SALUKI LIMITED (01600898)
- Charges for SALUKI LIMITED (01600898)
- Insolvency for SALUKI LIMITED (01600898)
- More for SALUKI LIMITED (01600898)
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
|
|
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 |