Advanced company searchLink opens in new window

ISAA FOODS LTD

Company number 07065947

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)
15 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
15 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 2 July 2018
19 Jul 2017 AD01 Registered office address changed from Jennens Court Off Jennens Road Birmingham B5 5JR to Do Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 19 July 2017
15 Jul 2017 LIQ02 Statement of affairs
15 Jul 2017 600 Appointment of a voluntary liquidator
15 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-03
06 Mar 2017 AA Total exemption small company accounts made up to 31 December 2015
06 Mar 2017 AA Total exemption small company accounts made up to 31 December 2014
04 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2017 CS01 Confirmation statement made on 1 January 2017 with updates
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1,000
23 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
05 Jan 2015 AP01 Appointment of Mr Hassan Isaa Hussain as a director on 1 January 2015
05 Jan 2015 TM01 Termination of appointment of Nimesh Patel as a director on 1 January 2015
05 Jan 2015 TM01 Termination of appointment of Nimesh Patel as a director on 1 January 2015
05 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Dec 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000