Advanced company searchLink opens in new window

INTERFOODS LIMITED

Company number 02150859

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 200,000
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