Advanced company searchLink opens in new window

FOODKON LTD

Company number 09817116

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-14
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted