Advanced company searchLink opens in new window

WEETABIX FOODS LIMITED

Company number 01333423

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2021 DS01 Application to strike the company off the register
10 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
26 Aug 2020 AA Accounts for a dormant company made up to 30 September 2019
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
10 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
12 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
03 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
26 Jan 2018 AP03 Appointment of Richard William Thomas Martin as a secretary on 11 January 2018
25 Jan 2018 TM02 Termination of appointment of Christopher David George Thomas as a secretary on 11 January 2018
05 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
02 Nov 2017 AD02 Register inspection address has been changed from 10-18 Union Street London SE1 1SZ United Kingdom to 100 New Bridge Street London EC4V 6JA
02 Nov 2017 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
02 Nov 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 September 2017
02 Nov 2017 AP01 Appointment of Sally Jane Abbott as a director on 18 October 2017
02 Nov 2017 TM01 Termination of appointment of Giles Michael Turrell as a director on 18 October 2017
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 2 January 2016
03 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,000
09 Oct 2015 AA Accounts for a dormant company made up to 27 December 2014
26 Aug 2015 AD03 Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
26 Aug 2015 AD02 Register inspection address has been changed to 10-18 Union Street London SE1 1SZ
18 Mar 2015 AP03 Appointment of Mr Christopher David George Thomas as a secretary on 11 March 2015