- Company Overview for INTERFOODS LIMITED (02150859)
- Filing history for INTERFOODS LIMITED (02150859)
- People for INTERFOODS LIMITED (02150859)
- Charges for INTERFOODS LIMITED (02150859)
- Insolvency for INTERFOODS LIMITED (02150859)
- More for INTERFOODS LIMITED (02150859)
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) |
---|---|---|---|
21 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Sep 2016 | AD01 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 2 September 2016 | |
28 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 | |
05 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 November 2014 | |
17 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2013 | |
03 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2012 | |
25 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2011 | |
22 Dec 2010 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
26 Nov 2010 | AD01 | Registered office address changed from C/O Hw Lee Associates Llp 5 Southampton Place London WC1A 2DA England on 26 November 2010 | |
26 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
26 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2010 | AD01 | Registered office address changed from 29 Greyhound Road London W6 8NH on 14 October 2010 | |
14 Oct 2010 | TM02 | Termination of appointment of Janet Moussavi as a secretary | |
09 Mar 2010 | AR01 |
Annual return made up to 9 February 2010 with full list of shareholders
Statement of capital on 2010-03-09
|
|
09 Mar 2010 | CH01 | Director's details changed for Mr Sheida Moussavi on 9 February 2010 | |
16 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
28 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
25 Feb 2009 | 363a | Return made up to 09/02/09; full list of members | |
29 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
19 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
17 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
08 May 2008 | 363a | Return made up to 09/02/08; full list of members |