- Company Overview for INFOODS LTD (06974173)
- Filing history for INFOODS LTD (06974173)
- People for INFOODS LTD (06974173)
- Charges for INFOODS LTD (06974173)
- Insolvency for INFOODS LTD (06974173)
- More for INFOODS LTD (06974173)
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) |
---|---|---|---|
19 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2019 | WU15 | Notice of final account prior to dissolution | |
31 Jan 2018 | WU07 | Progress report in a winding up by the court | |
22 Dec 2016 | AD01 | Registered office address changed from Frp Advisory Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 22 December 2016 | |
27 Jan 2016 | LIQ MISC | Insolvency:liquidators annual progress report to 27/11/2015 | |
12 Feb 2015 | AD01 | Registered office address changed from Unit 33-34 St. Martins Square Leicester LE1 5DF England to Frp Advisory Castle Acres Everard Way Narborough Leicester LE19 1BY on 12 February 2015 | |
11 Feb 2015 | 4.31 | Appointment of a liquidator | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2014 | COCOMP | Order of court to wind up | |
15 Jul 2014 | AD01 | Registered office address changed from Unit 2 Selbury Drive Oadby Industrial Estate Leicester LE2 5NG United Kingdom to Unit 33-34 St. Martins Square Leicester LE1 5DF on 15 July 2014 | |
12 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
10 May 2013 | MR04 | Satisfaction of charge 2 in full | |
18 Apr 2013 | AD01 | Registered office address changed from Unit 2 Morris Road Leicester LE2 6BR United Kingdom on 18 April 2013 | |
05 Mar 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 | |
04 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Feb 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
23 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Oct 2011 | AP01 | Appointment of Mr Rahmat Ali as a director | |
30 Sep 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
22 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 15 July 2011
|