- Company Overview for PAPA FOODS LTD (08475381)
- Filing history for PAPA FOODS LTD (08475381)
- People for PAPA FOODS LTD (08475381)
- Insolvency for PAPA FOODS LTD (08475381)
- More for PAPA FOODS LTD (08475381)
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
|
|
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 |