- Company Overview for SAVVY FOODS LTD (08609492)
- Filing history for SAVVY FOODS LTD (08609492)
- People for SAVVY FOODS LTD (08609492)
- Insolvency for SAVVY FOODS LTD (08609492)
- More for SAVVY FOODS LTD (08609492)
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) |
---|---|---|---|
14 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Mar 2018 | TM01 | Termination of appointment of Katie Rhiannon Owens as a director on 18 March 2018 | |
08 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2017 | |
16 Jan 2017 | AD01 | Registered office address changed from Unit 10, Meersbrook Enterprise Centre Valley Road Sheffield S8 9FT England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 16 January 2017 | |
29 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
09 Nov 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
12 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 4 September 2015
|
|
24 Nov 2015 | SH02 | Sub-division of shares on 24 August 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from 18 Knab Croft Sheffield S7 2EQ to Unit 10, Meersbrook Enterprise Centre Valley Road Sheffield S8 9FT on 24 November 2015 | |
21 Nov 2015 | SH08 | Change of share class name or designation | |
03 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 25 July 2014
|
|
23 Sep 2014 | AR01 | Annual return made up to 15 July 2014 with full list of shareholders | |
19 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 25 July 2014
|
|
07 Mar 2014 | CERTNM |
Company name changed sheffield spreads LTD\certificate issued on 07/03/14
|
|
21 Oct 2013 | CERTNM |
Company name changed vitella LTD\certificate issued on 21/10/13
|
|
11 Oct 2013 | CONNOT | Change of name notice |