- Company Overview for FOODS 1 LTD (08580834)
- Filing history for FOODS 1 LTD (08580834)
- People for FOODS 1 LTD (08580834)
- Insolvency for FOODS 1 LTD (08580834)
- More for FOODS 1 LTD (08580834)
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) |
---|---|---|---|
12 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2020 | L64.07 | Completion of winding up | |
23 Jan 2020 | COCOMP | Order of court to wind up | |
29 May 2018 | AD01 | Registered office address changed from 133 Great Ancoats Street Manchester M4 6DE England to 27 Old Gloucester Street London WC1N 3AX on 29 May 2018 | |
23 May 2018 | AP01 | Appointment of Mr Marcus Green as a director on 21 May 2018 | |
23 May 2018 | TM01 | Termination of appointment of Haroon Khan as a director on 20 May 2018 | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2018 | AP01 | Appointment of Mr Haroon Khan as a director on 10 February 2018 | |
04 Mar 2018 | TM01 | Termination of appointment of Khalid Parvase as a director on 10 February 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from 75 Linthorpe Road Middlesbrough TS1 5BU England to 133 Great Ancoats Street Manchester M4 6DE on 12 February 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from Unit 7 Highlands House Cranmore Avenue Shirley Solihull B90 4LE England to 75 Linthorpe Road Middlesbrough TS1 5BU on 29 January 2018 | |
13 Apr 2017 | AD01 | Registered office address changed from 3 Richmond Street Liverpool L1 1EE England to Unit 7 Highlands House Cranmore Avenue Shirley Solihull B90 4LE on 13 April 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
08 Apr 2017 | AP01 | Appointment of Mr Khalid Parvase as a director on 15 March 2017 | |
08 Apr 2017 | AD01 | Registered office address changed from Unit 7 Bilston Key Industrial Estate Oxford Street Bilston West Midlands WV14 7DW to 3 Richmond Street Liverpool L1 1EE on 8 April 2017 | |
08 Apr 2017 | TM01 | Termination of appointment of Haroon Khan as a director on 15 March 2017 | |
08 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with no updates | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
15 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with no updates | |
22 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
01 Jul 2016 | TM01 | Termination of appointment of Fiona Attwell as a director on 1 July 2016 | |
04 Jun 2016 | AP01 | Appointment of Mr Haroon Khan as a director on 27 May 2016 | |
27 May 2016 | TM01 | Termination of appointment of Haroon Khan as a director on 27 May 2016 | |
27 May 2016 | AP01 | Appointment of Miss Fiona Attwell as a director on 27 May 2016 |