EUROPEAN FOODS 94 LTD
Status | LIQUIDATION |
Company No. | 10799509 |
Category | Private Limited Company |
Incorporated | 02 Jun 2017 |
Age | 6 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
EUROPEAN FOODS 94 LTD is an liquidation private limited company with number 10799509. It was incorporated 6 years, 11 months, 2 days ago, on 02 June 2017. The company address is 2 Lakeside Calder Island Way, Wakefield, WF2 7AW, West Yorkshire.
Company Fillings
Liquidation voluntary statement of affairs
Date: 09 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2023
Action Date: 21 Jul 2023
Category: Address
Type: AD01
New address: 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW
Old address: 94 Agbrigg Road Wakefield WF1 5AS United Kingdom
Change date: 2023-07-21
Documents
Resolution
Date: 21 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Confirmation statement with no updates
Date: 10 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Change person director company with change date
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-22
Officer name: Mr Dana Abdullah
Documents
Change to a person with significant control
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-22
Psc name: Mr Dana Abdullah
Documents
Change to a person with significant control
Date: 10 Feb 2021
Action Date: 02 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-02
Psc name: Mr Dana Abdullah
Documents
Change person director company with change date
Date: 09 Feb 2021
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-02
Officer name: Mr Dana Abdullah
Documents
Change to a person with significant control
Date: 20 Oct 2020
Action Date: 02 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dana Abdulllah
Change date: 2017-06-02
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Notification of a person with significant control
Date: 07 Jun 2018
Action Date: 02 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-02
Psc name: Dana Abdulllah
Documents
Withdrawal of a person with significant control statement
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-06-07
Documents
Termination director company with name termination date
Date: 08 May 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-01
Officer name: Hemen Mhmad
Documents
Some Companies
BATHROOM SHOP CONTRACTS LIMITED
2/4 NORTHGATE END,HERTS,CM23 2EX
Number: | 02214162 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 11369483 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4010,ST ANDREWS,KY16 9UR
Number: | SL021439 |
Status: | ACTIVE |
Category: | Limited Partnership |
C/O FORESIGHT GROUP THE SHARD,LONDON,SE1 9SG
Number: | 10635010 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WATLING STREET ROAD,PRESTON,PR2 8BP
Number: | 10822306 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW ERA OFFICE, OPEN SPACE BUSINESS CENTRE CHEQUERS CLOSE,MALVERN,WR14 1GP
Number: | 07923160 |
Status: | ACTIVE |
Category: | Private Limited Company |