Advanced company searchLink opens in new window

INFOODS LTD

Company number 06974173

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)
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
  • GBP 10,000
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
  • GBP 10,000