Advanced company searchLink opens in new window

LIBERATION FOODS COMMUNITY INTEREST COMPANY

Company number 05499944

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)
27 Jan 2025 TM01 Termination of appointment of Stephen Graham Rice as a director on 14 January 2025
22 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
18 Jul 2024 PSC02 Notification of International Nut Cooperative Limited as a person with significant control on 1 March 2021
18 Jul 2024 PSC09 Withdrawal of a person with significant control statement on 18 July 2024
15 Jun 2024 AA Accounts for a small company made up to 31 December 2023
25 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
13 Jul 2023 AA Accounts for a small company made up to 31 December 2022
30 Jun 2023 MR01 Registration of charge 054999440008, created on 29 June 2023
06 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2022 CS01 Confirmation statement made on 5 July 2022 with updates
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 AA Accounts for a small company made up to 31 December 2020
02 Sep 2021 AD01 Registered office address changed from 28 Charles Square London N1 6HT England to The Green House 244 - 254 Cambridge Heath Road London E2 9DA on 2 September 2021
22 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
04 Jan 2021 AA Accounts for a small company made up to 31 December 2019
02 Nov 2020 MA Memorandum and Articles of Association
02 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders agreement circulated on 10/08/2020 approved 04/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
19 Feb 2020 AP01 Appointment of Mr Prince Albert Tucker as a director on 17 January 2020
04 Dec 2019 AD01 Registered office address changed from 1 Curtain Road London EC2A 3LT to 28 Charles Square London N1 6HT on 4 December 2019
03 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Nov 2019 TM01 Termination of appointment of Richard James Cooper as a director on 11 November 2019
25 Oct 2019 AP01 Appointment of Mr Stephen Graham Rice as a director on 21 October 2019
24 Oct 2019 TM01 Termination of appointment of Patrick Toshio Barker as a director on 23 October 2019