- Company Overview for INTERNATIONAL FOODS SUPPLY LIMITED (04229172)
- Filing history for INTERNATIONAL FOODS SUPPLY LIMITED (04229172)
- People for INTERNATIONAL FOODS SUPPLY LIMITED (04229172)
- More for INTERNATIONAL FOODS SUPPLY LIMITED (04229172)
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
|
|
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
|
|
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
|
|
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 |