- Company Overview for FOODKON LTD (09817116)
- Filing history for FOODKON LTD (09817116)
- People for FOODKON LTD (09817116)
- More for FOODKON LTD (09817116)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2019 | PSC07 | Cessation of Piusalute.Com Srl as a person with significant control on 1 January 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Giovanni Gennari as a director on 15 January 2019 | |
15 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
17 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2018 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
18 Aug 2017 | CH01 | Director's details changed for Dr. Davide Anselmo Levi on 18 August 2017 | |
07 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 August 2017 | |
07 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
24 Jul 2017 | PSC02 | Notification of Piusalute.Com Srl as a person with significant control on 24 July 2017 | |
24 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 24 July 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
18 Jul 2017 | AP01 | Appointment of Dr. Giovanni Gennari as a director on 7 July 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Marcus Wohlrab as a director on 7 July 2017 | |
18 Jul 2017 | AP01 | Appointment of Dr. Davide Anselmo Levi as a director on 7 July 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Bruce Richard Elliott-Smith as a director on 1 June 2017 | |
07 Jul 2017 | AD01 | Registered office address changed from Candlewick House 4th Floor 120 Cannon Street London EC4N 6AS United Kingdom to B24 Eurolink Centre 49 Effra Road London SW2 1BZ on 7 July 2017 | |
11 Dec 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
27 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
09 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-09
|