EASTERN MEDITERRANEAN FOOD COMPANY LTD

Flat 5 564 The Place Flat 5 564 The Place, Leeds, LS17 8BL, West Yorkshire
StatusDISSOLVED
Company No.07712534
CategoryPrivate Limited Company
Incorporated20 Jul 2011
Age12 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 6 days

SUMMARY

EASTERN MEDITERRANEAN FOOD COMPANY LTD is an dissolved private limited company with number 07712534. It was incorporated 12 years, 10 months, 16 days ago, on 20 July 2011 and it was dissolved 3 years, 2 months, 6 days ago, on 30 March 2021. The company address is Flat 5 564 The Place Flat 5 564 The Place, Leeds, LS17 8BL, West Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-08

Officer name: Diane Elaine Benn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Address

Type: AD01

Old address: 00/09 Tower Works Globe Road Leeds LS11 5QG England

New address: Flat 5 564 the Place Harrogate Road Leeds West Yorkshire LS17 8BL

Change date: 2020-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Change account reference date company current extended

Date: 29 Mar 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-31

Made up date: 2017-07-31

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2017

Action Date: 14 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-14

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diane Elaine Benn

Appointment date: 2016-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-10

Old address: Flat 5 the Place 564 Harrogate Road Alwoodley Leeds LS17 8BL England

New address: 00/09 Tower Works Globe Road Leeds LS11 5QG

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-01

Old address: 3 Sandyacres Drive Rothwell Leeds West Yorkshire LS26 0LU

New address: Flat 5 the Place 564 Harrogate Road Alwoodley Leeds LS17 8BL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-18

Officer name: Coskun Agaoglu

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-18

Old address: 121 Holmsley Lane Woodlesford Leeds LS26 8SB United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2011

Action Date: 20 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-20

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Saban

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Coskun Agaoglu

Documents

View document PDF

Incorporation company

Date: 20 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BING BUNNY PRODUCTIONS LIMITED

HANOVER HOUSE,LONDON,W1S 1HP

Number:08316401
Status:ACTIVE
Category:Private Limited Company

HOTEL LIMITED

BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE,BRAINTREE,CM7 3HQ

Number:05351324
Status:ACTIVE
Category:Private Limited Company

IKARUS ENGINEERING (HOLDINGS) LTD

BRIGHAM HOUSE,BIGGLESWADE,SG18 0LD

Number:09364931
Status:ACTIVE
Category:Private Limited Company

MEDIALAS LIMITED

UNIT 8E, COUNTY HOUSE,WICKFORD,SS11 8DD

Number:11711467
Status:ACTIVE
Category:Private Limited Company

SALONVOYAGE LTD

SUITE 13, FLEXSPACE,KIRKCALDY,KY1 3NB

Number:SC626087
Status:ACTIVE
Category:Private Limited Company

TE CONSULTING LIMITED

500-502 LONDON ROAD,NORTHWICH,CW9 8HS

Number:10119670
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