Advanced company searchLink opens in new window

SALLY OAK TRADING LTD.

Company number 14109723

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)
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
05 May 2024 CS01 Confirmation statement made on 5 May 2024 with updates
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with updates
26 Jan 2024 PSC07 Cessation of Kiran Kiran as a person with significant control on 26 January 2024
26 Jan 2024 PSC01 Notification of Ioana-Cristina Pinta as a person with significant control on 26 January 2024
26 Jan 2024 TM01 Termination of appointment of Kiran Kiran as a director on 26 January 2024
26 Jan 2024 AP01 Appointment of Miss Ioana-Cristina Pinta as a director on 26 January 2024
25 Jan 2024 CERTNM Company name changed natural catering supplies LTD\certificate issued on 25/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-24
24 Jan 2024 AD01 Registered office address changed from Easyhub Gn House 119 Holloway Head Birmingham B1 1QP England to 35 Coronation Road Selly Oak Birmingham B29 7DE on 24 January 2024
26 Oct 2023 AD01 Registered office address changed from 3J Darby Close Cheney Manor Industrial Estate Swindon SN2 2PN England to Easyhub Gn House 119 Holloway Head Birmingham B1 1QP on 26 October 2023
15 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
12 Jul 2023 AP01 Appointment of Mrs Kiran Kiran as a director on 11 July 2023
12 Jul 2023 TM01 Termination of appointment of Kirvan Kirvan as a director on 11 July 2023
12 Jul 2023 PSC07 Cessation of Kirvan Kirvan as a person with significant control on 11 July 2023
12 Jul 2023 PSC01 Notification of Kiran Kiran as a person with significant control on 11 July 2023
10 Jul 2023 CS01 Confirmation statement made on 15 May 2023 with updates
09 Jul 2023 AD01 Registered office address changed from 195 Broadlanes WV140RH WC14 0RH England to 3J Darby Close Cheney Manor Industrial Estate Swindon SN2 2PN on 9 July 2023
09 Jul 2023 TM01 Termination of appointment of Danielle Amy Dudley as a director on 1 July 2023
09 Jul 2023 PSC07 Cessation of Danielle Amy Dudley as a person with significant control on 1 July 2023
09 Jul 2023 AP01 Appointment of Mrs Kirvan Kirvan as a director on 1 July 2023
09 Jul 2023 PSC01 Notification of Kirvan Kirvan as a person with significant control on 1 July 2023
22 May 2023 PSC04 Change of details for Miss Danielle Amy Dudley as a person with significant control on 22 May 2023
22 May 2023 CH01 Director's details changed for Miss Danielle Amy Dudley on 22 May 2023
22 May 2023 PSC04 Change of details for Miss Danielle Amy Dudley as a person with significant control on 22 May 2023