Advanced company searchLink opens in new window

INTERNATIONAL FOOD PRODUCTS GROUP LIMITED

Company number 04268154

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)
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
  • GBP 100
08 Sep 2015 CAP-SS Solvency Statement dated 21/08/15
08 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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