Advanced company searchLink opens in new window

SALADS TO GO LIMITED

Company number 04015138

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-09-26
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 3 in full