Advanced company searchLink opens in new window

NEW AGE FOODS UK LTD

Company number 10448661

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
15 Apr 2020 SOAS(A) Voluntary strike-off action has been suspended
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2020 DS01 Application to strike the company off the register
02 Jan 2020 AD01 Registered office address changed from 32 Bostock Avenue Northampton NN1 4LW England to 1a Windrush Road Hardingstone Northampton NN4 6EH on 2 January 2020
08 Oct 2019 PSC07 Cessation of Godfrey Mushandu as a person with significant control on 8 October 2019
08 Oct 2019 TM01 Termination of appointment of Godfrey Mushandu as a director on 7 October 2019
08 Oct 2019 TM01 Termination of appointment of Tafadzwa Gidi as a director on 7 October 2019
08 Oct 2019 TM01 Termination of appointment of Pride Chiota as a director on 7 October 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 October 2018
28 Dec 2018 CS01 Confirmation statement made on 1 April 2018 with updates
28 Aug 2018 TM01 Termination of appointment of Richard David Hurst as a director on 28 August 2018
23 Aug 2018 AP03 Appointment of Mr Israel Mutanhaurwa as a secretary on 22 August 2018
23 Aug 2018 TM02 Termination of appointment of Richard Hurst as a secretary on 22 August 2018
23 Aug 2018 PSC07 Cessation of Richard David Hurst as a person with significant control on 22 August 2018
18 Aug 2018 AD01 Registered office address changed from 2 Grant Avenue Leeds LS7 1RQ United Kingdom to 32 Bostock Avenue Northampton NN1 4LW on 18 August 2018
18 Aug 2018 AA Micro company accounts made up to 31 October 2017
20 Dec 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
14 Oct 2017 AP01 Appointment of Mr Tafadzwa Gidi as a director on 13 October 2017
14 Oct 2017 AP01 Appointment of Mr Pride Chiota as a director on 13 October 2017
27 Mar 2017 CH01 Director's details changed for Mr Godfrey Mushandu on 20 January 2017
27 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-27
  • GBP 3