- Company Overview for AIMIA FOODS EBT COMPANY LIMITED (06445002)
- Filing history for AIMIA FOODS EBT COMPANY LIMITED (06445002)
- People for AIMIA FOODS EBT COMPANY LIMITED (06445002)
- Charges for AIMIA FOODS EBT COMPANY LIMITED (06445002)
- Insolvency for AIMIA FOODS EBT COMPANY LIMITED (06445002)
- Registers for AIMIA FOODS EBT COMPANY LIMITED (06445002)
- More for AIMIA FOODS EBT COMPANY LIMITED (06445002)
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) |
---|---|---|---|
12 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 March 2022 | |
09 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
30 Mar 2021 | AD03 | Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JA | |
30 Mar 2021 | AD02 | Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to Rutland House 148 Edmund Street Birmingham B3 2JA | |
29 Mar 2021 | AD01 | Registered office address changed from C/O Aimia Foods Holdings Limited Penny Lane Haydock Merseyside WA11 0QZ to 1 More London Place London SE1 2AF on 29 March 2021 | |
27 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2021 | LIQ01 | Declaration of solvency | |
21 Dec 2020 | AA01 | Previous accounting period shortened from 3 January 2020 to 2 January 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
23 Nov 2020 | TM01 | Termination of appointment of Jason Robert Ausher as a director on 18 November 2020 | |
10 Mar 2020 | MR04 | Satisfaction of charge 064450020001 in full | |
10 Mar 2020 | MR04 | Satisfaction of charge 064450020002 in full | |
10 Mar 2020 | MR04 | Satisfaction of charge 064450020003 in full | |
02 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
02 Oct 2019 | AA | Accounts for a dormant company made up to 29 December 2018 | |
07 Feb 2019 | AP01 | Appointment of Mr Matthew James Vernon as a director on 30 January 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
06 Oct 2018 | AA | Accounts for a dormant company made up to 30 December 2017 | |
26 Jun 2018 | PSC05 | Change of details for Aimia Foods Holdings Limited as a person with significant control on 26 June 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Ms Claire Duffy on 4 June 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Matthew James Vernon as a director on 30 January 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Mark Grover as a director on 30 January 2018 |