- Company Overview for EXOTIC FOOD LIMITED (05800200)
- Filing history for EXOTIC FOOD LIMITED (05800200)
- People for EXOTIC FOOD LIMITED (05800200)
- Insolvency for EXOTIC FOOD LIMITED (05800200)
- More for EXOTIC FOOD LIMITED (05800200)
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
|
|
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 |