Advanced company searchLink opens in new window

EXOTIC FOOD LIMITED

Company number 05800200

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)
07 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2014 L64.07 Completion of winding up
06 Aug 2012 COCOMP Order of court to wind up
05 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2011 AA Total exemption small company accounts made up to 24 October 2010
10 Feb 2011 AA01 Previous accounting period shortened from 31 March 2011 to 24 October 2010
06 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Jun 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1
10 Jun 2010 CH04 Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 1 April 2010
10 Jun 2010 CH01 Director's details changed for Mohammed Jilal Ahbedin on 1 April 2010
18 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
06 Aug 2009 288c Director's change of particulars / mohammed ahbedin / 28/07/2009
29 Apr 2009 363a Return made up to 28/04/09; full list of members
24 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
18 Jun 2008 363s Return made up to 28/04/08; no change of members
02 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
16 Oct 2007 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2007 363s Return made up to 28/04/07; full list of members
09 Dec 2006 288a New secretary appointed
08 Dec 2006 288b Secretary resigned
11 Nov 2006 288c Director's particulars changed
07 Jul 2006 CERTNM Company name changed jennerville LTD\certificate issued on 07/07/06
20 Jun 2006 225 Accounting reference date shortened from 30/04/07 to 31/03/07
13 Jun 2006 287 Registered office changed on 13/06/06 from: c/o d r sefton and company 141 union street oldham lancashire OL1 1TE