- Company Overview for FOOD INNOVATIONS (MANUFACTURING) LIMITED (08929434)
- Filing history for FOOD INNOVATIONS (MANUFACTURING) LIMITED (08929434)
- People for FOOD INNOVATIONS (MANUFACTURING) LIMITED (08929434)
- Charges for FOOD INNOVATIONS (MANUFACTURING) LIMITED (08929434)
- Insolvency for FOOD INNOVATIONS (MANUFACTURING) LIMITED (08929434)
- More for FOOD INNOVATIONS (MANUFACTURING) LIMITED (08929434)
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 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2024 | AM23 | Notice of move from Administration to Dissolution | |
07 Apr 2024 | AM10 | Administrator's progress report | |
11 Oct 2023 | AM10 | Administrator's progress report | |
28 Jun 2023 | AM19 | Notice of extension of period of Administration | |
20 Apr 2023 | AM10 | Administrator's progress report | |
10 Feb 2023 | TM01 | Termination of appointment of James Wyatt as a director on 6 February 2023 | |
01 Dec 2022 | AM06 | Notice of deemed approval of proposals | |
09 Nov 2022 | AM03 | Statement of administrator's proposal | |
21 Sep 2022 | AM01 | Appointment of an administrator | |
20 Sep 2022 | AD01 | Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom to C/O Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street Manchester M2 4AB on 20 September 2022 | |
27 May 2022 | TM01 | Termination of appointment of Simon Jon Woodhouse as a director on 6 May 2022 | |
27 May 2022 | TM01 | Termination of appointment of Bruce Alistair Ian Murray as a director on 6 May 2022 | |
27 May 2022 | AP01 | Appointment of James Wyatt as a director on 6 May 2022 | |
27 May 2022 | TM02 | Termination of appointment of Bruce Murray as a secretary on 6 May 2022 | |
27 May 2022 | TM01 | Termination of appointment of Robert St John Brace as a director on 6 May 2022 | |
27 May 2022 | AP01 | Appointment of Mr Paolo Di Cicco as a director on 6 May 2022 | |
27 May 2022 | AP01 | Appointment of Liz Reeman as a director on 6 May 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
07 Mar 2022 | AD01 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 7 March 2022 | |
03 Nov 2021 | TM01 | Termination of appointment of Gavin John Chadwick as a director on 1 September 2021 | |
27 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
22 Sep 2020 | AP01 | Appointment of Mr Gavin John Chadwick as a director on 21 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Allan Dunn as a director on 21 September 2020 |