- Company Overview for FOODTECH SOLUTIONS UK LTD (06786051)
- Filing history for FOODTECH SOLUTIONS UK LTD (06786051)
- People for FOODTECH SOLUTIONS UK LTD (06786051)
- Charges for FOODTECH SOLUTIONS UK LTD (06786051)
- More for FOODTECH SOLUTIONS UK LTD (06786051)
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 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2013 | AD01 | Registered office address changed from Unit 3 the Stonebridge Centre Rangemoor Road Haringay London N15 4LP England on 23 December 2013 | |
28 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2012 | AD01 | Registered office address changed from 118 High Street Newport Pagnell Buckinghamshire MK16 8EH England on 21 May 2012 | |
15 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Jan 2012 | AR01 |
Annual return made up to 6 January 2012 with full list of shareholders
Statement of capital on 2012-01-07
|
|
08 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
27 Sep 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
26 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Sep 2010 | AA01 | Previous accounting period shortened from 31 January 2011 to 30 April 2010 | |
26 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
08 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Apr 2010 | TM01 | Termination of appointment of Deniz Unsal as a director | |
19 Apr 2010 | TM02 | Termination of appointment of Deniz Unsal as a secretary | |
19 Apr 2010 | AD01 | Registered office address changed from Bic Centre Innova Business Park Electric Avenue Enfield Middlesex EN3 7XU on 19 April 2010 | |
11 Feb 2010 | AP01 | Appointment of Mr Deniz Unsal as a director | |
11 Feb 2010 | AP01 | Appointment of Mr Ilhan Unsal as a director | |
11 Feb 2010 | TM01 | Termination of appointment of Susan Unsal as a director | |
23 Jan 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
23 Jan 2010 | CH01 | Director's details changed for Mrs Susan May Unsal on 23 January 2010 | |
16 Dec 2009 | AD01 | Registered office address changed from Unit 21 Bic Centre 1 Electric Avenue Enfield London EN3 7XU on 16 December 2009 | |
03 Dec 2009 | AD01 | Registered office address changed from 129 High Street Newport Pagnell Milton Keynes MK16 8BD England on 3 December 2009 | |
22 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 |