SAL FOOD LIMITED

07293734
HERITAGE HOUSE CHURCH ROAD EGHAM ENGLAND TW20 9QD

Documents

Documents
Date Category Description Pages
17 Aug 2021 gazette Gazette Dissolved Voluntary 1 Buy now
01 Jun 2021 gazette Gazette Notice Voluntary 1 Buy now
20 May 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Oct 2020 officers Termination of appointment of director (Matthew James Hanson) 1 Buy now
02 Oct 2020 officers Appointment of director (Mr Steven Francis Axtell Horder) 2 Buy now
25 Sep 2020 accounts Annual Accounts 5 Buy now
31 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jun 2020 officers Termination of appointment of director (Paul Mccluskey) 1 Buy now
18 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jun 2020 incorporation Memorandum Articles 25 Buy now
12 Jun 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
12 Jun 2020 capital Notice of name or other designation of class of shares 2 Buy now
12 Jun 2020 incorporation Memorandum Articles 1 Buy now
11 Jun 2020 resolution Resolution 1 Buy now
05 Oct 2019 accounts Annual Accounts 5 Buy now
07 Aug 2019 officers Appointment of director (Dr Mark Carnegie-Brown) 2 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2019 officers Appointment of director (Matthew James Hanson) 2 Buy now
17 Jun 2019 officers Termination of appointment of director (Mark Calderbank) 1 Buy now
06 Oct 2018 accounts Annual Accounts 10 Buy now
06 Sep 2018 officers Appointment of director (Mark Calderbank) 2 Buy now
06 Sep 2018 officers Termination of appointment of director (Michael John Fort) 1 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 May 2018 officers Termination of appointment of director (David Wood) 1 Buy now
06 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
06 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
19 Oct 2017 officers Change of particulars for director (Michael John Fort) 2 Buy now
19 Oct 2017 officers Change of particulars for director (Michael John Fort) 2 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2017 accounts Annual Accounts 10 Buy now
20 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2016 annual-return Annual Return 5 Buy now
12 May 2016 accounts Annual Accounts 12 Buy now
07 Dec 2015 officers Termination of appointment of director (Alan Stuart Morgan) 1 Buy now
07 Dec 2015 officers Appointment of director (Michael John Fort) 2 Buy now
23 Sep 2015 accounts Annual Accounts 15 Buy now
17 Jul 2015 annual-return Annual Return 16 Buy now
25 Jun 2015 officers Termination of appointment of director (Karl Alan Moss) 1 Buy now
24 Jun 2015 officers Termination of appointment of secretary (Paul Mccluskey) 1 Buy now
26 Feb 2015 auditors Auditors Resignation Company 1 Buy now
17 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2014 accounts Annual Accounts 9 Buy now
30 Sep 2014 officers Termination of appointment of director (David Blyth) 2 Buy now
30 Sep 2014 officers Termination of appointment of director (Victor Carl Parr) 2 Buy now
30 Sep 2014 officers Appointment of secretary (Paul Mccluskey) 3 Buy now
30 Sep 2014 officers Appointment of director (Mr Alan Stuart Morgan) 3 Buy now
30 Sep 2014 officers Appointment of director (Mr Paul Mccluskey) 3 Buy now
31 Jul 2014 annual-return Annual Return 5 Buy now
30 Jul 2014 resolution Resolution 1 Buy now
10 Jul 2014 mortgage Registration of a charge 66 Buy now
08 Jul 2014 mortgage Registration of a charge 73 Buy now
15 Oct 2013 accounts Annual Accounts 8 Buy now
24 Jul 2013 annual-return Annual Return 5 Buy now
05 Oct 2012 accounts Annual Accounts 8 Buy now
24 Aug 2012 annual-return Annual Return 5 Buy now
03 Oct 2011 accounts Annual Accounts 7 Buy now
05 Jul 2011 annual-return Annual Return 5 Buy now
05 Jul 2011 officers Change of particulars for director (Mr Karl Alan Moss) 2 Buy now
08 Feb 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 Jan 2011 officers Appointment of director (David Blyth) 3 Buy now
20 Jan 2011 officers Appointment of director (Victor Parr) 3 Buy now
14 Jan 2011 capital Notice of name or other designation of class of shares 2 Buy now
14 Jan 2011 officers Appointment of director (Mr David Wood) 3 Buy now
14 Jan 2011 resolution Resolution 29 Buy now
10 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jul 2010 change-of-name Certificate Change Of Name Company 3 Buy now
05 Jul 2010 change-of-name Change Of Name Notice 3 Buy now
23 Jun 2010 incorporation Incorporation Company 17 Buy now