- Company Overview for FOODWOOD LTD (SC529789)
- Filing history for FOODWOOD LTD (SC529789)
- People for FOODWOOD LTD (SC529789)
- More for FOODWOOD LTD (SC529789)
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) |
---|---|---|---|
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 21 April 2020 with updates | |
21 Jan 2020 | AD01 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to C/O Hewitt & Aker 6 Balfron Road Killearn Glasgow G63 9NJ on 21 January 2020 | |
18 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
09 Oct 2019 | PSC04 | Change of details for Mrs Sirin Ayse Wood as a person with significant control on 9 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Sirin Ayse Wood as a director on 9 October 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 21 April 2018 with updates | |
20 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
15 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
15 Dec 2017 | AA01 | Current accounting period shortened from 31 March 2017 to 30 April 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
04 May 2017 | CH01 | Director's details changed for Mr Paul Anthony Wood on 6 April 2016 | |
04 May 2017 | CH01 | Director's details changed for Mrs Sirin Ayse Wood on 5 April 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
06 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 16 March 2016
|
|
06 Apr 2016 | AP01 | Appointment of Mrs Sirin Ayse Wood as a director on 16 March 2016 | |
06 Apr 2016 | AP01 | Appointment of Mr Paul Anthony Wood as a director on 16 March 2016 |