Advanced company searchLink opens in new window

PAPA FOODS LTD

Company number 08475381

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)
09 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Mar 2022 AD01 Registered office address changed from 1st Floor, Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB to 1st Floor Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB on 23 March 2022
23 Mar 2022 LIQ02 Statement of affairs
23 Mar 2022 600 Appointment of a voluntary liquidator
23 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-10
14 Mar 2022 AD01 Registered office address changed from Suite 2B New Bedford Road Luton Bedfordshire LU1 1HS England to 1st Floor, Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 14 March 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
17 Feb 2022 PSC01 Notification of Ibrahim Yusuf as a person with significant control on 2 March 2021
17 Feb 2022 PSC07 Cessation of Mohammed Munir as a person with significant control on 2 March 2021
17 Feb 2022 TM01 Termination of appointment of Mohammed Munir as a director on 2 March 2021
17 Feb 2022 AP01 Appointment of Mr Ibrahim Yusuf as a director on 2 March 2021
01 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2021 AD01 Registered office address changed from Suite 2B New Bedford Road Luton Bedfordshire LU1 1HS England to Suite 2B New Bedford Road Luton Bedfordshire LU1 1HS on 12 October 2021
12 Oct 2021 AD01 Registered office address changed from 107 Boundary Road Plaistow London E13 9PT to Suite 2B New Bedford Road Luton Bedfordshire LU1 1HS on 12 October 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
27 Oct 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
27 Oct 2020 PSC04 Change of details for Mr Mohamad Munir as a person with significant control on 19 December 2018
21 Oct 2020 CH01 Director's details changed for Mr Mohamad Munir on 15 October 2020
13 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2020 AA Micro company accounts made up to 31 March 2019