Advanced company searchLink opens in new window

INTERNATIONAL FOODS SUPPLY LIMITED

Company number 04229172

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2016 SOAS(A) Voluntary strike-off action has been suspended
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2016 DS01 Application to strike the company off the register
09 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
09 Jun 2016 CH04 Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
11 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Jan 2015 AD01 Registered office address changed from 6Th Floor, York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015
12 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
17 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
17 Jun 2013 CH04 Secretary's details changed for Bridgefield Secretaries Limited on 23 November 2011
29 May 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Oct 2012 CH01 Director's details changed for Mr. Jeome Michel Hayoz on 18 October 2012
18 Oct 2012 AP01 Appointment of Mr. Jeome Michel Hayoz as a director
18 Oct 2012 TM01 Termination of appointment of Joseph Hayoz as a director
15 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
15 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
09 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Sep 2010 AD01 Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 6 September 2010
06 Sep 2010 TM02 Termination of appointment of Cms Management Services Limited as a secretary
06 Sep 2010 AP04 Appointment of Bridgefield Secretaries Limited as a secretary