SALTYYOGA CIC

5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands
StatusDISSOLVED
Company No.10949574
Category
Incorporated06 Sep 2017
Age6 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution10 Nov 2022
Years1 year, 5 months, 20 days

SUMMARY

SALTYYOGA CIC is an dissolved with number 10949574. It was incorporated 6 years, 7 months, 24 days ago, on 06 September 2017 and it was dissolved 1 year, 5 months, 20 days ago, on 10 November 2022. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 10 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Feb 2022

Action Date: 09 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-09

Documents

View document PDF

Liquidation disclaimer notice

Date: 25 Feb 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 25 Feb 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Address

Type: AD01

Old address: 7 Cranley Place London SW7 3AB United Kingdom

Change date: 2021-02-19

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margarita Zelenova

Termination date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Ms Margarita Zelenova

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Resolution

Date: 27 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name community interest company

Date: 27 Oct 2017

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 27 Oct 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 06 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOG LOVE LTD

21 BEDERIC CLOSE,BURY ST. EDMUNDS,IP32 7DR

Number:11104962
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EARLY LEARNING STEPS LTD

45 NOTTINGHAM AVENUE,MAIDSTONE,ME15 7PQ

Number:11862542
Status:ACTIVE
Category:Private Limited Company

EXPRESS REMOVALS & STORAGE LTD

UNIT 2, GLEVUM WORKS,,GLOUCESTER,GL1 4LA

Number:06861791
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT BROKERAGE LIMITED

UNIT B3A, CRIMPLE COURT,HARROGATE,HG2 8PB

Number:07497261
Status:ACTIVE
Category:Private Limited Company

LIVERMORE & WALL (CHESTER LE STREET) LTD

22 NORTH BURNS,CO DURHAM,DH3 3TF

Number:10939622
Status:ACTIVE
Category:Private Limited Company

OPEROR LIMITED

FLAT 2,BECKENHAM,BR3 6QH

Number:11940705
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source