- Company Overview for SALADS TO GO LIMITED (04015138)
- Filing history for SALADS TO GO LIMITED (04015138)
- People for SALADS TO GO LIMITED (04015138)
- Charges for SALADS TO GO LIMITED (04015138)
- Insolvency for SALADS TO GO LIMITED (04015138)
- Registers for SALADS TO GO LIMITED (04015138)
- More for SALADS TO GO LIMITED (04015138)
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) |
---|---|---|---|
08 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 May 2023 | AD01 | Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023 | |
02 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 September 2022 | |
28 Feb 2022 | AD01 | Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 February 2022 | |
24 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 September 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 6 September 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from Hill House 1 New Street Square London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021 | |
02 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 September 2020 | |
11 Mar 2020 | AD03 | Register(s) moved to registered inspection location Florette House Wood End Lane Staffordshire WS13 8NF | |
11 Mar 2020 | AD02 | Register inspection address has been changed to Florette House Wood End Lane Staffordshire WS13 8NF | |
27 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 September 2019 | |
19 Oct 2018 | AD01 | Registered office address changed from Florette House Wood End Lane Fradley Lichfield Staffordshire WS13 8NF to Hill House 1 New Street Square London EC4A 3TR on 19 October 2018 | |
16 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2018 | LIQ01 | Declaration of solvency | |
20 Sep 2018 | TM01 | Termination of appointment of Bertrand Roger Joseph Totel as a director on 12 September 2018 | |
19 Sep 2018 | AP01 | Appointment of Mr James Michael Trevett as a director on 12 September 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of Martine Le Meur Tiphaigne as a director on 12 September 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of Dan Hayat as a director on 12 September 2018 | |
19 Sep 2018 | TM02 | Termination of appointment of Dan Hayat as a secretary on 12 September 2018 | |
19 Sep 2018 | MR04 | Satisfaction of charge 4 in full | |
18 Jun 2018 | PSC05 | Change of details for Florette Uk + Ireland Limited as a person with significant control on 2 January 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
10 Jan 2018 | MR04 | Satisfaction of charge 2 in full |