- Company Overview for FUNCTIONAL FOODS (N.I.) LIMITED (NI037575)
- Filing history for FUNCTIONAL FOODS (N.I.) LIMITED (NI037575)
- People for FUNCTIONAL FOODS (N.I.) LIMITED (NI037575)
- More for FUNCTIONAL FOODS (N.I.) LIMITED (NI037575)
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) |
---|---|---|---|
08 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2014 | DS01 | Application to strike the company off the register | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
11 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
21 Dec 2011 | AD01 | Registered office address changed from 76 Old Portglenone Road Ahoghill Co Antrim BT42 1LQ on 21 December 2011 | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
09 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
01 Jan 2010 | CH01 | Director's details changed for Mr. Robert Dickie Craig on 30 December 2009 | |
01 Jan 2010 | CH01 | Director's details changed for Mr. Samuel Kenneth Craig on 30 December 2009 | |
28 Dec 2009 | CH01 | Director's details changed for Samuel Kenneth Craig on 25 September 2002 | |
28 Dec 2009 | CH01 | Director's details changed for Robert Dickie Craig on 25 September 2002 | |
28 Dec 2009 | CH03 | Secretary's details changed for Robert Dickie Craig on 25 September 2002 | |
03 Mar 2009 | AC(NI) | 31/12/08 annual accts | |
15 Dec 2008 | 371S(NI) | 15/12/08 annual return shuttle | |
26 Feb 2008 | 371SR(NI) | 15/12/07 | |
29 Jan 2008 | AC(NI) | 31/12/07 annual accts | |
30 Jan 2007 | AC(NI) | 31/12/06 annual accts | |
15 Dec 2006 | 371S(NI) | 15/12/06 annual return shuttle |