- Company Overview for ISAA FOODS LTD (07065947)
- Filing history for ISAA FOODS LTD (07065947)
- People for ISAA FOODS LTD (07065947)
- Insolvency for ISAA FOODS LTD (07065947)
- More for ISAA FOODS LTD (07065947)
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
|
|
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
|
|
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
|
|
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
|
|
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
|