Advanced company searchLink opens in new window

MEDCO FOOD CORP LTD

Company number 07845391

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)
06 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jul 2023 AD01 Registered office address changed from 16 Oxford Court Bishopsgate Manchester M2 3WQ to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 22 July 2023
03 Oct 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Sep 2022 AD01 Registered office address changed from 3 Artillery Row London SW1P 1RH England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 26 September 2022
26 Sep 2022 600 Appointment of a voluntary liquidator
23 Sep 2022 LIQ02 Statement of affairs
23 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-15
23 Jun 2022 TM01 Termination of appointment of Gregory Frederic Pezzella as a director on 15 April 2020
18 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
30 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
28 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
12 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
11 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
20 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
17 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
14 Nov 2016 AD01 Registered office address changed from C/O Fbs Accounting Services Ltd 15 Dryden Court Renfrew Road London SE11 4NH to 3 Artillery Row London SW1P 1RH on 14 November 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Dec 2015 CH01 Director's details changed for Mr Edouard Rabate on 1 September 2015
17 Dec 2015 CH01 Director's details changed for Mr Gregory Pezzella on 1 September 2015
09 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1