Advanced company searchLink opens in new window

IMANI FOODS LTD

Company number 06862451

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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