- Company Overview for THE ITALIAN FOOD COMPANY LIMITED (06888837)
- Filing history for THE ITALIAN FOOD COMPANY LIMITED (06888837)
- People for THE ITALIAN FOOD COMPANY LIMITED (06888837)
- Charges for THE ITALIAN FOOD COMPANY LIMITED (06888837)
- More for THE ITALIAN FOOD COMPANY LIMITED (06888837)
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) |
---|---|---|---|
24 Apr 2020 | PSC04 | Change of details for Mr Nurez Abdullah Kamani as a person with significant control on 24 April 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
04 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
31 Oct 2018 | AP03 | Appointment of Mrs Fowzia Kamani as a secretary on 31 October 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Feb 2018 | TM02 | Termination of appointment of Mohamad Marzouk as a secretary on 13 February 2018 | |
21 Feb 2018 | AP01 | Appointment of Mr Mohamad Marzouk as a director on 14 February 2018 | |
17 Jan 2018 | AP03 | Appointment of Mr Mohamad Marzouk as a secretary on 1 January 2018 | |
14 Jul 2017 | TM01 | Termination of appointment of Janice Mary St Font as a director on 1 July 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
08 May 2017 | AD01 | Registered office address changed from 49-51 Dale Street Manchester M1 2HF to The Robert Street Hub 12-14 Robert Street Manchester M3 1EY on 8 May 2017 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
15 Dec 2015 | TM02 | Termination of appointment of Mohamad Marzouk as a secretary on 1 December 2015 | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2015 | AP03 | Appointment of Mr Mohamad Marzouk as a secretary on 5 February 2015 | |
05 Feb 2015 | TM02 | Termination of appointment of Christopher James Dodd as a secretary on 5 February 2015 | |
27 Jun 2014 | AP03 | Appointment of Mr Christopher James Dodd as a secretary | |
26 Jun 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
|