THE FOOD PROFESSIONALS LIMITED
Status | ACTIVE |
Company No. | 08324687 |
Category | Private Limited Company |
Incorporated | 10 Dec 2012 |
Age | 11 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
THE FOOD PROFESSIONALS LIMITED is an active private limited company with number 08324687. It was incorporated 11 years, 5 months, 20 days ago, on 10 December 2012. The company address is 16 Clifton Park Road, Stockport, SK2 6LA, Cheshire.
Company Fillings
Gazette filings brought up to date
Date: 07 Nov 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Dissolved compulsory strike off suspended
Date: 04 Nov 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 03 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Oct 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Confirmation statement with updates
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Termination director company with name termination date
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-26
Officer name: Oliver Barton
Documents
Termination director company with name termination date
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Jean Barton
Termination date: 2020-03-26
Documents
Confirmation statement with updates
Date: 17 Feb 2020
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Capital name of class of shares
Date: 12 Jun 2017
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Change person director company with change date
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Emma Jean Cragg
Change date: 2017-01-24
Documents
Capital name of class of shares
Date: 07 Mar 2016
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 02 Apr 2015
Action Date: 16 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-16
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Appoint person director company with name date
Date: 26 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Barton
Appointment date: 2014-12-01
Documents
Change person director company with change date
Date: 26 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-01
Officer name: Miss Emma Jean Cragg
Documents
Appoint person director company with name date
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emma Jean Cragg
Appointment date: 2014-11-27
Documents
Change account reference date company current extended
Date: 27 Nov 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-03-31
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Change registered office address company with date old address
Date: 24 Jan 2014
Action Date: 24 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-24
Old address: First Floor 2 Woodberry Grove North Finchley London N12 0DR England
Documents
Some Companies
AYRSHIRE HEATING SOLUTIONS LTD
UNIT 8A MAYFIELD INDUSTRIAL ESTATE, GALSTON ROAD,KILMARNOCK,KA1 5EX
Number: | SC435429 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNECTIVITY ASSOCIATES LIMITED
1 ALDERDALE CLOSE,STOCKPORT,SK4 4AT
Number: | 06725714 |
Status: | ACTIVE |
Category: | Private Limited Company |
DICKSON COURT (WESTBROOK) MANAGEMENT LIMITED
2 THE LINKS,HERNE BAY,CT6 7GQ
Number: | 01362421 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4,KENSINGTON,W8 6BD
Number: | 10991473 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NATURAL STONE & QUARTZ LIMITED
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 11686076 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMAL POWER TECHNIQUES LIMITED
BANK CHAMBERS CANTERBURY ROAD,FOLKESTONE,CT18 8HU
Number: | 07899006 |
Status: | ACTIVE |
Category: | Private Limited Company |