- Company Overview for MEDCO FOOD CORP LTD (07845391)
- Filing history for MEDCO FOOD CORP LTD (07845391)
- People for MEDCO FOOD CORP LTD (07845391)
- Insolvency for MEDCO FOOD CORP LTD (07845391)
- More for MEDCO FOOD CORP LTD (07845391)
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
|
|
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
|