- Company Overview for INTERNATIONAL FOOD PRODUCTS GROUP LIMITED (04268154)
- Filing history for INTERNATIONAL FOOD PRODUCTS GROUP LIMITED (04268154)
- People for INTERNATIONAL FOOD PRODUCTS GROUP LIMITED (04268154)
- Charges for INTERNATIONAL FOOD PRODUCTS GROUP LIMITED (04268154)
- More for INTERNATIONAL FOOD PRODUCTS GROUP LIMITED (04268154)
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) |
---|---|---|---|
29 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2017 | DS01 | Application to strike the company off the register | |
26 Oct 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
26 Oct 2017 | TM01 | Termination of appointment of Thomas Carr Powell as a director on 24 January 2017 | |
26 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
02 Oct 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 September 2017 | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
21 Aug 2017 | PSC07 | Cessation of Thomas Carr Powell as a person with significant control on 24 January 2017 | |
20 Jun 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 31 January 2017 | |
18 Jan 2017 | TM01 | Termination of appointment of Anita Elward as a director on 17 January 2017 | |
25 Aug 2016 | CH01 | Director's details changed for Mr Terry Lloyd Rosenquist on 10 August 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
23 Aug 2016 | AP01 | Appointment of Mr Terry Lloyd Rosenquist as a director on 10 August 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 May 2016 | AP01 | Appointment of Miss Anita Elward as a director on 23 May 2016 | |
20 Oct 2015 | AR01 | Annual return made up to 10 August 2015 with full list of shareholders | |
08 Oct 2015 | TM02 | Termination of appointment of Slc Registrars Limited as a secretary on 30 June 2015 | |
08 Sep 2015 | SH20 | Statement by Directors | |
08 Sep 2015 | SH19 |
Statement of capital on 8 September 2015
|
|
08 Sep 2015 | CAP-SS | Solvency Statement dated 21/08/15 | |
08 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2015 | AD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 1st Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB on 4 June 2015 |