Advanced company searchLink opens in new window

LARGO FOODS UK LIMITED

Company number 05940279

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 SOAS(A) Voluntary strike-off action has been suspended
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2020 DS01 Application to strike the company off the register
01 Apr 2020 MR04 Satisfaction of charge 1 in full
23 Oct 2019 SH19 Statement of capital on 23 October 2019
  • GBP 1
03 Oct 2019 SH20 Statement by Directors
03 Oct 2019 CAP-SS Solvency Statement dated 19/09/19
03 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 19/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
01 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with updates
19 Sep 2019 MR04 Satisfaction of charge 3 in full
19 Sep 2019 MR04 Satisfaction of charge 2 in full
21 Jun 2019 AD01 Registered office address changed from Unit 14 Carlton Industrial Estate Albion Road Carlton Barnsley South Yorkshire S71 3HW to Fifth Floor, the Urban Building 3-9 Albert Street Slough SL1 2BE on 21 June 2019
29 Mar 2019 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
20 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
02 May 2018 AA Accounts for a small company made up to 31 December 2017
02 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
30 Sep 2017 AA Accounts for a small company made up to 31 December 2016
15 Jun 2017 SH08 Change of share class name or designation
28 May 2017 SH10 Particulars of variation of rights attached to shares
24 May 2017 CC04 Statement of company's objects
24 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2017 AP01 Appointment of Mr Andrew Steven Riddle as a director on 31 March 2017
12 May 2017 TM01 Termination of appointment of Nicholas Robert Bunker as a director on 31 March 2017
12 May 2017 TM01 Termination of appointment of Nicholas Robert Bunker as a director on 31 March 2017