- Company Overview for RIGHT & BEST FOODS (UK) LIMITED (08550434)
- Filing history for RIGHT & BEST FOODS (UK) LIMITED (08550434)
- People for RIGHT & BEST FOODS (UK) LIMITED (08550434)
- Insolvency for RIGHT & BEST FOODS (UK) LIMITED (08550434)
- More for RIGHT & BEST FOODS (UK) LIMITED (08550434)
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) |
---|---|---|---|
04 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2024 | LIQ10 | Removal of liquidator by court order | |
25 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2024 | |
07 Nov 2023 | AD01 | Registered office address changed from C/O Absolute Recovery, Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023 | |
11 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2023 | |
01 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2022 | |
30 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2021 | |
09 Apr 2020 | AD01 | Registered office address changed from Unit 1 Sayer House Oxgate Lane Cricklewood London NW2 7JN England to C/O Absolute Recovery, Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 9 April 2020 | |
07 Apr 2020 | LIQ02 | Statement of affairs | |
07 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
30 Jul 2018 | PSC01 | Notification of Bahareh Sarfrazi as a person with significant control on 6 April 2016 | |
30 Jul 2018 | PSC01 | Notification of Aliakbar Alizadeh Ghannad as a person with significant control on 6 April 2016 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
29 May 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 31 May 2015 | |
12 Jul 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
10 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 11 January 2016
|