Advanced company searchLink opens in new window

READIFOODS LIMITED

Company number 01727183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000