ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Diets 2 Go Limited

Diets 2 Go Limited is a liquidation company incorporated on 19 June 2013 with the registered office located in Sale, Greater Manchester. Diets 2 Go Limited was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 5 months ago
Company No
08575658
Private limited company
Age
12 years
Incorporated 19 June 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 470 days
Dated 11 August 2023 (2 years 4 months ago)
Next confirmation dated 11 August 2024
Was due on 25 August 2024 (1 year 3 months ago)
Last change occurred 2 years 3 months ago
Accounts
Overdue
Accounts overdue by 617 days
For period 1 Jul30 Jun 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2023
Was due on 31 March 2024 (1 year 8 months ago)
Address
Stamford House
Northenden Road
Sale
Cheshire
M33 2DH
England
Address changed on 17 Apr 2025 (7 months ago)
Previous address was 3rd Floor 86 - 90 Paul Street London EC2A 4NE England
Telephone
01257369531
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1994
Mr Jordan Luke Davies
PSC • British • Lives in England • Born in Aug 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
£14.57K
Increased by £52 (0%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£199.74K
Decreased by £7.41K (-4%)
Total Liabilities
-£180.23K
Increased by £4.37K (+2%)
Net Assets
£19.51K
Decreased by £11.78K (-38%)
Debt Ratio (%)
90%
Increased by 5.34% (+6%)
Latest Activity
Registered Address Changed
7 Months Ago on 17 Apr 2025
Registered Address Changed
8 Months Ago on 4 Apr 2025
Registered Address Changed
1 Year 5 Months Ago on 13 Jun 2024
Voluntary Liquidator Appointed
1 Year 5 Months Ago on 13 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 7 Jun 2024
Jordan Luke Davies Details Changed
1 Year 6 Months Ago on 7 Jun 2024
Compulsory Strike-Off Suspended
1 Year 6 Months Ago on 6 Jun 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 28 May 2024
Jordan Luke Davies Details Changed
1 Year 8 Months Ago on 8 Apr 2024
Confirmation Submitted
2 Years 3 Months Ago on 29 Aug 2023
Get Credit Report
Discover Diets 2 Go Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 30 May 2025
Submitted on 2 Sep 2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to Stamford House Northenden Road Sale Cheshire M33 2DH on 17 April 2025
Submitted on 17 Apr 2025
Registered office address changed from Stamford House Northenden Road Sale Cheshire M33 2DH to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 4 April 2025
Submitted on 4 Apr 2025
Appointment of a voluntary liquidator
Submitted on 13 Jun 2024
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Stamford House Northenden Road Sale Cheshire M33 2DH on 13 June 2024
Submitted on 13 Jun 2024
Resolutions
Submitted on 13 Jun 2024
Statement of affairs
Submitted on 13 Jun 2024
Director's details changed for Jordan Luke Davies on 7 June 2024
Submitted on 7 Jun 2024
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 7 June 2024
Submitted on 7 Jun 2024
Compulsory strike-off action has been suspended
Submitted on 6 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year