- Company Overview for READIFOODS LIMITED (01727183)
- Filing history for READIFOODS LIMITED (01727183)
- People for READIFOODS LIMITED (01727183)
- Charges for READIFOODS LIMITED (01727183)
- More for READIFOODS LIMITED (01727183)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Apr 2018 | MR04 | Satisfaction of charge 017271830009 in full | |
04 Apr 2018 | MR04 | Satisfaction of charge 7 in full | |
12 Mar 2018 | PSC02 | Notification of Zetar Limited as a person with significant control on 1 February 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
11 Oct 2017 | AP01 | Appointment of Mr Paul Robert Tripp as a director on 4 September 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Michael James Baldwin as a director on 30 July 2017 | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Mar 2017 | AP01 | Appointment of Mr Michael James Baldwin as a director on 28 February 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Philip Anthony Whitfield as a director on 28 February 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 May 2016 | TM01 | Termination of appointment of Nigel Richard Halmshaw as a director on 27 November 2015 | |
29 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2015 | AP01 | Appointment of Mr Stewart Ashley Housecroft as a director on 2 November 2015 | |
03 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-19
|
|
09 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Jun 2014 | MR01 | Registration of charge 017271830009 | |
14 Mar 2014 | TM01 | Termination of appointment of Ian Blackburn as a director | |
04 Mar 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-04
|