IFOODS LTD
Status | DISSOLVED |
Company No. | 08420781 |
Category | Private Limited Company |
Incorporated | 26 Feb 2013 |
Age | 11 years, 3 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2019 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 26 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 10 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Gazette filings brought up to date
Date: 10 May 2016
Category: Gazette
Type: DISS40
Documents
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
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
Dissolved compulsory strike off suspended
Date: 13 Feb 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
WEY COURT WEST,FARNHAM,GU9 7PT
Number: | 00762318 |
Status: | ACTIVE |
Category: | Private Limited Company |
977 LONDON ROAD,ESSEX,SS9 3LB
Number: | 02184438 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 08821031 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTENARY HOUSE UPPER FIRST FLOOR,LONDON,W14 9EQ
Number: | 10322343 |
Status: | ACTIVE |
Category: | Private Limited Company |