DEFFINE FOODS LTD

5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands
StatusLIQUIDATION
Company No.10639986
CategoryPrivate Limited Company
Incorporated27 Feb 2017
Age7 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

DEFFINE FOODS LTD is an liquidation private limited company with number 10639986. It was incorporated 7 years, 3 months, 20 days ago, on 27 February 2017. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Sep 2023

Action Date: 02 Sep 2023

Category: Address

Type: AD01

Old address: 21 Station Road Bognor Regis PO21 1QD England

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Change date: 2023-09-02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2023

Action Date: 27 Feb 2022

Category: Accounts

Type: AA01

New date: 2022-02-27

Made up date: 2022-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Aug 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-28

Made up date: 2022-02-27

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2022

Action Date: 27 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-27

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2022

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anna Jadwiga Bigaj

Change date: 2021-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2022

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Grzegorz Bigaj

Notification date: 2021-03-10

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Nov 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-28

Made up date: 2021-02-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Feb 2021

Action Date: 23 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-24

New date: 2020-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2020

Action Date: 24 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-24

Made up date: 2019-02-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2019

Action Date: 25 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-25

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2019

Action Date: 26 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-26

Made up date: 2018-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2018

Action Date: 27 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-20

Officer name: Mr Grzegorz Bigaj

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-02

Old address: 196 Kingston Road Portsmouth PO2 7LP United Kingdom

New address: 21 Station Road Bognor Regis PO21 1QD

Documents

View document PDF

Incorporation company

Date: 27 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBION CHEMICALS LIMITED

8 SEAL ROAD,,BT3 9LL

Number:NF004134
Status:ACTIVE
Category:Other company type

AQUARIUS ASSOCIATES LIMITED

50 SPRINGFIELD ROAD,EAST SUSSEX,TN38 0TZ

Number:03488040
Status:ACTIVE
Category:Private Limited Company

STANDEVEN HOLDINGS LTD

15 LITTLETHORPE HILL,LIVERSEDGE,WF15 8AZ

Number:09169845
Status:ACTIVE
Category:Private Limited Company

SURFACING & STREETWORK SOLUTIONS LTD

1 HEWITT WALK,WITHAM,CM8 2TU

Number:09466761
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SZOSTAK LIMITED

221 PAGET ROAD,BIRMINGHAM,B24 0JN

Number:08006480
Status:ACTIVE
Category:Private Limited Company

THE BEAUTY ROOMS (LONDON) LTD

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:07051872
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