- Company Overview for THE INGREDIENTS FACTORY LIMITED (05367856)
- Filing history for THE INGREDIENTS FACTORY LIMITED (05367856)
- People for THE INGREDIENTS FACTORY LIMITED (05367856)
- Insolvency for THE INGREDIENTS FACTORY LIMITED (05367856)
- Registers for THE INGREDIENTS FACTORY LIMITED (05367856)
- More for THE INGREDIENTS FACTORY LIMITED (05367856)
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) |
---|---|---|---|
06 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2025 | LIQ10 | Removal of liquidator by court order | |
27 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 May 2024 | |
30 May 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 May 2023 | AD01 | Registered office address changed from Units 1-3, 160, Hamilton Road, Hamilton Road Industrial Estate, London SE27 9SF England to Salisbury House Station Road Cambridge CB1 2LA on 16 May 2023 | |
16 May 2023 | LIQ02 | Statement of affairs | |
16 May 2023 | 600 | Appointment of a voluntary liquidator | |
16 May 2023 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
05 Mar 2023 | AD03 | Register(s) moved to registered inspection location 81 Highfield Drive Littleport Ely CB6 1GA | |
05 Mar 2023 | AD02 | Register inspection address has been changed from C/O T D Marcuson 15 West Hill Road Foxton Cambridge CB22 6SZ England to 81 Highfield Drive Littleport Ely CB6 1GA | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Oct 2018 | PSC01 | Notification of Timothy Edward Marcuson as a person with significant control on 5 October 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
06 Mar 2018 | AD01 | Registered office address changed from Unit 2-3 Hamilton Road Industrial Estate London SE27 9SF to Units 1-3, 160, Hamilton Road, Hamilton Road Industrial Estate, London SE27 9SF on 6 March 2018 |