IFOODS LTD

The Pinnacle 3rd Floor The Pinnacle 3rd Floor, Manchester, M2 4NG
StatusDISSOLVED
Company No.08420781
CategoryPrivate Limited Company
Incorporated26 Feb 2013
Age11 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution26 Oct 2019
Years4 years, 7 months, 4 days

SUMMARY

IFOODS LTD is an dissolved private limited company with number 08420781. It was incorporated 11 years, 3 months, 4 days ago, on 26 February 2013 and it was dissolved 4 years, 7 months, 4 days ago, on 26 October 2019. The company address is The Pinnacle 3rd Floor The Pinnacle 3rd Floor, Manchester, M2 4NG.



Company Fillings

Gazette dissolved liquidation

Date: 26 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2019

Action Date: 08 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Feb 2018

Action Date: 08 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 22 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-29

New address: C/O Clarke Bell the Pinnacle 3rd Floor 73 King Street Manchester M2 4NG

Old address: C/O Ams Accountants Medical Ltd Queens Court 24 Queen Street Manchester M2 5HX England

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Faiza Khalid

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Feb 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2015

Action Date: 05 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-05

Officer name: Miss Faiza Khalid

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

Old address: 18 Cross Street Manchester M2 7AE

Change date: 2015-06-23

New address: C/O Ams Accountants Medical Ltd Queens Court 24 Queen Street Manchester M2 5HX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2015

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-01

Officer name: Mohammed Tahir

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2015

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-01

Officer name: Faiza Khalid

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-01

Officer name: Dr Faiza Khalid

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Address

Type: AD01

Old address: Suite 1 Universal Square Devonshire Street North Manchester M12 6JH United Kingdom

Change date: 2013-12-12

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Faiza Khalid

Change date: 2013-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-01

Old address: Suite 14 Universal Square 2 Devonshire St Manchester M12 6JH England

Documents

View document PDF

Incorporation company

Date: 26 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUYTASKER LTD

37 GREAT PULTENEY STREET,BATH,BA2 4DA

Number:10592540
Status:ACTIVE
Category:Private Limited Company

CK BECKETT OIL PROCESSING 2017 LTD

BOULDER BRIDGE SHAW LANE,BARNSLEY,S71 3HJ

Number:11030550
Status:ACTIVE
Category:Private Limited Company

LINDEN HOMES LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:00762318
Status:ACTIVE
Category:Private Limited Company

OLIVER DUMAS DESIGNS LIMITED

977 LONDON ROAD,ESSEX,SS9 3LB

Number:02184438
Status:ACTIVE
Category:Private Limited Company

PEARL EXCLUSIVE LTD

AMELIA HOUSE,WORTHING,BN11 1QR

Number:08821031
Status:ACTIVE
Category:Private Limited Company

RO INTERNATIONAL LIMITED

CENTENARY HOUSE UPPER FIRST FLOOR,LONDON,W14 9EQ

Number:10322343
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