INTERFOOD PRODUCT DEVELOPMENT LIMITED

30 Upper High Street 30 Upper High Street, Oxfordshire, OX9 3EZ
StatusDISSOLVED
Company No.06350050
CategoryPrivate Limited Company
Incorporated22 Aug 2007
Age16 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years4 years, 11 months, 2 days

SUMMARY

INTERFOOD PRODUCT DEVELOPMENT LIMITED is an dissolved private limited company with number 06350050. It was incorporated 16 years, 8 months, 22 days ago, on 22 August 2007 and it was dissolved 4 years, 11 months, 2 days ago, on 11 June 2019. The company address is 30 Upper High Street 30 Upper High Street, Oxfordshire, OX9 3EZ.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Payne

Termination date: 2018-06-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jennifer Lynn Houston Costello

Appointment date: 2018-06-12

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Graham Overton

Termination date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 28 Aug 2012

Action Date: 20 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-20

Officer name: Barbara Payne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Mark Bishop

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed stephen graham overton

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/08 to 31/12/08

Documents

View document PDF

Incorporation company

Date: 22 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABYCAKESBYKD LIMITED

13 BRIERLEY ROAD,LONDON,E11 4JE

Number:10753200
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EUROPEAN SCANNING CENTRE NO 2 LLP

EUROPEAN SCANNING CENTRE (HARLEY ST) LTD,LONDON,W1G 7HE

Number:OC417722
Status:ACTIVE
Category:Limited Liability Partnership

KLAXON SOLUTIONS LTD

SUITE F8 HARTSBOURNE HOUSE,WATFORD,WD19 5EF

Number:10790653
Status:ACTIVE
Category:Private Limited Company

KWICK CAR HIRE LTD

76 LEITH WALK,EDINBURGH,EH6 5HB

Number:SC511422
Status:ACTIVE
Category:Private Limited Company

LINGAN 1 LIMITED

NISA LOCAL 1A YATESBURY GARTH,HULL,HU7 4NB

Number:10647834
Status:ACTIVE
Category:Private Limited Company

SOLACE AOSTHETICS LTD

203 POOLSTOCK LANE,WIGAN,WN3 5JE

Number:11822758
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source