FOOD PHYSICS EUROPE LIMITED
Status | DISSOLVED |
Company No. | 08945983 |
Category | Private Limited Company |
Incorporated | 19 Mar 2014 |
Age | 10 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 09 Jan 2024 |
Years | 3 months, 18 days |
SUMMARY
FOOD PHYSICS EUROPE LIMITED is an dissolved private limited company with number 08945983. It was incorporated 10 years, 1 month, 8 days ago, on 19 March 2014 and it was dissolved 3 months, 18 days ago, on 09 January 2024. The company address is The Old Grange, Warren Estate Lordship Road The Old Grange, Warren Estate Lordship Road, Chelmsford, CM1 3WT, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Oct 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 30 Mar 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 01 Apr 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts with accounts type dormant
Date: 04 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stefan Topfl
Change date: 2021-08-26
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type dormant
Date: 17 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Cessation of a person with significant control
Date: 17 May 2019
Action Date: 17 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-17
Psc name: Nickolas Charles Edward Speakman
Documents
Accounts with accounts type dormant
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Accounts with accounts type dormant
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type dormant
Date: 20 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type dormant
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Capital allotment shares
Date: 09 May 2014
Action Date: 19 Mar 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-03-19
Documents
Appoint person director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nickolas Charles Edward Speakman
Documents
Appoint person director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stefan Topfl
Documents
Termination director company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
15 BEACON HURST,HASSOCKS,BN6 8RE
Number: | 10268279 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE CROFT,GLOUCESTER,GL3 4SZ
Number: | 07143978 |
Status: | ACTIVE |
Category: | Private Limited Company |
1060 MIDDLETON ROAD,CHADDERTON,OL9 9RN
Number: | 10324354 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 WHITTON AVENUE EAST,MIDDLESEX,UB6 0QB
Number: | 09637854 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. PATRICK'S CLOSE KINGS HEATH LIMITED
361 HAGLEY ROAD,BIRMINGHAM,B17 8DL
Number: | 01120952 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE014991 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |