Advanced company searchLink opens in new window

RIGHT & BEST FOODS (UK) LIMITED

Company number 08550434

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-16
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
  • GBP 1,000
10 Jul 2016 SH01 Statement of capital following an allotment of shares on 11 January 2016
  • GBP 1,000