- Company Overview for IMANI FOODS LTD (06862451)
- Filing history for IMANI FOODS LTD (06862451)
- People for IMANI FOODS LTD (06862451)
- Charges for IMANI FOODS LTD (06862451)
- Insolvency for IMANI FOODS LTD (06862451)
- More for IMANI FOODS LTD (06862451)
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) |
---|---|---|---|
01 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 April 2018 | |
10 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 23 April 2017 | |
28 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2016 | |
27 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2015 | |
26 Jan 2016 | AD01 | Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 26 January 2016 | |
06 May 2014 | AD01 | Registered office address changed from 837 Manchester Road Bradford West Yorkshire BD5 8LT England on 6 May 2014 | |
02 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
02 May 2014 | 600 | Appointment of a voluntary liquidator | |
02 May 2014 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2014 | TM01 | Termination of appointment of Mohammed Ali as a director | |
19 Mar 2014 | AP01 | Appointment of Mr Mark Holmes as a director | |
19 Mar 2014 | TM01 | Termination of appointment of Arafat Akhtar as a director | |
19 Mar 2014 | AD01 | Registered office address changed from C/O Sky Corporate Limited 42 Warwick Road Kenilworth Warwickshire CV8 1HE on 19 March 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
04 Oct 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2013 | DS01 | Application to strike the company off the register | |
10 Jul 2013 | AD01 | Registered office address changed from 3/148 Kirkgate Wakefield West Yorkshire WF1 1TU England on 10 July 2013 | |
16 Apr 2013 | AD01 | Registered office address changed from 3 Kirkgate Wakefield West Yorkshire WF1 1TU United Kingdom on 16 April 2013 | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2013 | AD01 | Registered office address changed from 46-48 Castle Street High Wycombe Buckinghamshire HP13 6RG England on 3 April 2013 |