Advanced company searchLink opens in new window

FOODTECH SOLUTIONS UK LTD

Company number 06786051

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)
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
  • GBP 1,000
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