IMPRESS FOODS OF HAREFIELD LIMITED

Unit 6-7 Orbital Industrial Estate Unit 6-7 Orbital Industrial Estate, West Drayton, UB7 8JL, England
StatusDISSOLVED
Company No.07876633
CategoryPrivate Limited Company
Incorporated09 Dec 2011
Age12 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years3 years, 18 days

SUMMARY

IMPRESS FOODS OF HAREFIELD LIMITED is an dissolved private limited company with number 07876633. It was incorporated 12 years, 6 months, 10 days ago, on 09 December 2011 and it was dissolved 3 years, 18 days ago, on 01 June 2021. The company address is Unit 6-7 Orbital Industrial Estate Unit 6-7 Orbital Industrial Estate, West Drayton, UB7 8JL, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2020

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Fiona Buss

Change date: 2018-10-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Fiona Buss

Change date: 2018-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-30

Old address: Unit 4-5a Horton Road Industrial Estate Horton Road West Drayton Middlesex UB7 8JL

New address: Unit 6-7 Orbital Industrial Estate Horton Road West Drayton UB7 8JL

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 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: 02 Feb 2017

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Address

Type: AD01

Old address: Unit 4-5a Hirton Road Industrial Estate Horton Road West Drayton Middlesex UB7 8JL England

New address: Unit 4-5a Horton Road Industrial Estate Horton Road West Drayton Middlesex UB7 8JL

Change date: 2015-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-22

New address: Unit 4-5a Horton Road Industrial Estate Horton Road West Drayton Middlesex UB7 8JL

Old address: 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Address

Type: AD01

Old address: 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom

New address: 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX

Change date: 2014-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-09

New address: 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX

Old address: C/O Tg Associates Monument House 215 Marsh Road, Pinner Middlesex Uk HA5 5NE

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 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: 10 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Incorporation company

Date: 09 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B&E SERVICES LIMITED

UNIT 8 SAWMILLS YARD,SALISBURY,SP2 0QW

Number:05239929
Status:ACTIVE
Category:Private Limited Company

DAKOTA FOOD AND COFFEE LTD

38 STATION ROAD,WHITLEY BAY,NE26 2RD

Number:11502281
Status:ACTIVE
Category:Private Limited Company

EDGE AUTOMATION LTD

100 LONG STREET,ATHERSTONE,CV9 1AP

Number:08170751
Status:ACTIVE
Category:Private Limited Company

GOUGH ACCOUNTANCY LIMITED

THE VICARAGE CHURCH LANE,HIGH PEAK,SK22 4NP

Number:07994178
Status:ACTIVE
Category:Private Limited Company

ISLE BUILD INVESTMENTS LIMITED

1 SCHOOL LANE,CAMBRIDGESHIRE,PE13 1AW

Number:05057590
Status:ACTIVE
Category:Private Limited Company

MOGUL INK LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:09731001
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