- Company Overview for 5 STAR (EDIBLE) PRODUCTS LIMITED (01700328)
- Filing history for 5 STAR (EDIBLE) PRODUCTS LIMITED (01700328)
- People for 5 STAR (EDIBLE) PRODUCTS LIMITED (01700328)
- Charges for 5 STAR (EDIBLE) PRODUCTS LIMITED (01700328)
- Insolvency for 5 STAR (EDIBLE) PRODUCTS LIMITED (01700328)
- More for 5 STAR (EDIBLE) PRODUCTS LIMITED (01700328)
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) |
---|---|---|---|
10 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2024 | |
11 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2023 | |
12 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2022 | |
24 Nov 2021 | AD01 | Registered office address changed from Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Langley House Park Road East Finchley London N2 8EY on 24 November 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 14 July 2021 | |
22 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2021 | |
18 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2020 | |
16 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2019 | |
15 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2018 | |
06 Jul 2017 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 5 July 2014 | |
23 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2017 | |
30 Mar 2016 | AD01 | Registered office address changed from Phoenix Works 1 Broomfield Street Poplar London E14 6BX to Langley House Park Road East Finchley London N2 8EY on 30 March 2016 | |
24 Mar 2016 | 4.70 | Declaration of solvency | |
24 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2016 | MR04 | Satisfaction of charge 3 in full | |
29 Feb 2016 | MR04 | Satisfaction of charge 4 in full | |
29 Feb 2016 | MR04 | Satisfaction of charge 017003280008 in full | |
04 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
30 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
30 Oct 2014 | MR04 | Satisfaction of charge 017003280007 in full | |
30 Oct 2014 | MR04 | Satisfaction of charge 017003280006 in full |