- Company Overview for SY FOODS RETAIL LIMITED (12226800)
- Filing history for SY FOODS RETAIL LIMITED (12226800)
- People for SY FOODS RETAIL LIMITED (12226800)
- Charges for SY FOODS RETAIL LIMITED (12226800)
- Insolvency for SY FOODS RETAIL LIMITED (12226800)
- More for SY FOODS RETAIL LIMITED (12226800)
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 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2024 | AM23 | Notice of move from Administration to Dissolution | |
18 Oct 2023 | AM02 | Statement of affairs with form AM02SOA | |
18 Oct 2023 | AM10 | Administrator's progress report | |
13 Sep 2023 | AM19 | Notice of extension of period of Administration | |
17 Apr 2023 | AM10 | Administrator's progress report | |
11 Oct 2022 | AM06 | Notice of deemed approval of proposals | |
21 Sep 2022 | AM03 | Statement of administrator's proposal | |
16 Sep 2022 | AM01 | Appointment of an administrator | |
15 Sep 2022 | AD01 | Registered office address changed from Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ England to The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 15 September 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
12 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 19 August 2022
|
|
23 Mar 2022 | TM01 | Termination of appointment of Scott Thomas Hall as a director on 8 March 2022 | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
10 Sep 2021 | PSC07 | Cessation of Paul Richard Gregg as a person with significant control on 28 January 2020 | |
26 Apr 2021 | TM01 | Termination of appointment of Gary James Durant as a director on 12 April 2021 | |
02 Dec 2020 | AP01 | Appointment of Mr Gary James Durant as a director on 18 November 2020 | |
02 Dec 2020 | AP01 | Appointment of Ms Rachel Margaret Hague as a director on 18 November 2020 | |
02 Dec 2020 | AP01 | Appointment of Mr Scott Thomas Hall as a director on 18 November 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jun 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 | |
17 Feb 2020 | PSC02 | Notification of Teampartner Four Limited as a person with significant control on 28 January 2020 | |
17 Feb 2020 | TM01 | Termination of appointment of Charles Robert Winston Aram as a director on 6 February 2020 |