FORUM FOODS LTD
Status | DISSOLVED |
Company No. | 09951951 |
Category | Private Limited Company |
Incorporated | 14 Jan 2016 |
Age | 8 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2021 |
Years | 2 years, 5 months, 8 days |
SUMMARY
FORUM FOODS LTD is an dissolved private limited company with number 09951951. It was incorporated 8 years, 4 months, 21 days ago, on 14 January 2016 and it was dissolved 2 years, 5 months, 8 days ago, on 27 December 2021. The company address is Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 27 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 26 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Address
Type: AD01
New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS
Change date: 2021-03-25
Old address: 2nd Floor 167-169 Great Portland Street London W1W 5PF England
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change account reference date company previous extended
Date: 10 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2020-05-31
Documents
Change person director company with change date
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lorenzo Pierre Furio Zampetti
Change date: 2020-06-10
Documents
Change person director company with change date
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-10
Officer name: Mr Gaspare De Luca
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Address
Type: AD01
Old address: C/O G Teoli & Co, Balfour House 741 High Road North Finchley London N12 0BP United Kingdom
New address: 2nd Floor 167-169 Great Portland Street London W1W 5PF
Change date: 2020-06-10
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Gazette filings brought up to date
Date: 04 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 18 Feb 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Address
Type: AD01
New address: C/O G Teoli & Co, Balfour House 741 High Road North Finchley London N12 0BP
Change date: 2016-04-19
Old address: 72 Hunmanby Avenue Manchester M15 5FE United Kingdom
Documents
Certificate change of name company
Date: 02 Apr 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gallo foods LIMITED\certificate issued on 02/04/16
Documents
Some Companies
ATLAS UK GLOBAL ACCESS LIMITED
FAIRWAYS HOUSE LINKS BUSINESS PARK,CARDIFF,CF3 0LT
Number: | 02278852 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 DUNTON ROAD,LONDON,E10 7AF
Number: | 07360607 |
Status: | ACTIVE |
Category: | Private Limited Company |
704 ROMFORD ROAD,LONDON,E12 5AJ
Number: | 10776303 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ERSKINE ROAD,LONDON,E17 6RY
Number: | 10167150 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS002992 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
18 KINGSMILL BUSINESS PARK,KINGSTON UPON THAMES,KT1 3GZ
Number: | 04806657 |
Status: | ACTIVE |
Category: | Private Limited Company |