Advanced company searchLink opens in new window

OLAM FOOD INGREDIENTS HOLDINGS UK LIMITED

Company number 06113431

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)
29 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
17 Nov 2016 AD03 Register(s) moved to registered inspection location Brittania Way Glews Hollow Goole East Yorkshire DN14 6ES
03 Nov 2016 AD02 Register inspection address has been changed to Brittania Way Glews Hollow Goole East Yorkshire DN14 6ES
02 Nov 2016 AD01 Registered office address changed from Britannia Way Glews Hollow Goole East Yorkshire DN14 6ES to C/O Ernst and Young Llp 100 Barbirolli Square Manchester M2 3EY on 2 November 2016
28 Oct 2016 600 Appointment of a voluntary liquidator
28 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-06
28 Oct 2016 4.70 Declaration of solvency
07 Oct 2016 AP01 Appointment of Lee Paul White as a director on 5 October 2016
06 Oct 2016 TM01 Termination of appointment of Bleddyn Young as a director on 5 October 2016
26 Sep 2016 TM01 Termination of appointment of Gerard Anthony Manley as a director on 26 September 2016
26 Sep 2016 TM01 Termination of appointment of Tejinder Singh Saraon as a director on 22 September 2016
26 Sep 2016 TM01 Termination of appointment of Rishi Kalra as a director on 23 September 2016
26 Sep 2016 MR04 Satisfaction of charge 2 in full
26 Sep 2016 MR04 Satisfaction of charge 1 in full
22 Apr 2016 AA Full accounts made up to 31 December 2014
10 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 7,211
18 Feb 2016 TM01 Termination of appointment of Philip John Nash as a director on 31 December 2015
27 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 7,211
20 Feb 2015 AA Full accounts made up to 30 June 2014
15 Oct 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 December 2014
10 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 7,211
10 Feb 2014 AA Full accounts made up to 30 June 2013