- Company Overview for EUROPEAN FARM FOODS LIMITED (12702768)
- Filing history for EUROPEAN FARM FOODS LIMITED (12702768)
- People for EUROPEAN FARM FOODS LIMITED (12702768)
- More for EUROPEAN FARM FOODS LIMITED (12702768)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
01 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 May 2021 | |
08 Feb 2022 | PSC01 | Notification of Claire Smith as a person with significant control on 11 November 2020 | |
01 Feb 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 34 Crosby Road North Liverpool L22 4QG on 1 February 2022 | |
22 Dec 2021 | AP01 | Appointment of Miss Claire Smith as a director on 11 November 2020 | |
29 Nov 2021 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 26 November 2021 | |
29 Nov 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 26 November 2021 | |
25 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 25 November 2021 | |
25 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 25 November 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
29 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-29
|