Advanced company searchLink opens in new window

NATURAL FOOD INGREDIENTS LTD

Company number 05077037

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)
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2020 AP01 Appointment of Pavel Vinahradau as a director on 3 April 2020
03 Apr 2020 TM01 Termination of appointment of Panagiotis Maratheftis as a director on 3 April 2020
03 Apr 2020 TM02 Termination of appointment of Athena Archaeou as a secretary on 3 April 2020
03 Apr 2020 PSC04 Change of details for Pavel Vinahradau as a person with significant control on 3 April 2020
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2019 AD01 Registered office address changed from R1-26 9 Whitmore Manor Close Cherrywood Place Coventry CV6 2PH England to R1-26 53 Whateleys Drive Business Resource Network Kenilworth CV8 2GY on 6 December 2019
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
08 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
07 Mar 2019 AP01 Appointment of Panagiotis Maratheftis as a director on 7 March 2019
07 Mar 2019 TM01 Termination of appointment of Panagiotis Savva as a director on 7 March 2019
15 Feb 2019 PSC01 Notification of Pavel Vinahradau as a person with significant control on 8 February 2019
15 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 15 February 2019
29 Jan 2019 AP03 Appointment of Athena Archaeou as a secretary on 29 January 2019
29 Jan 2019 TM02 Termination of appointment of Westa Holding Ltd. as a secretary on 29 January 2019
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 May 2017 DISS40 Compulsory strike-off action has been discontinued
26 May 2017 CS01 Confirmation statement made on 18 March 2017 with updates
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Aug 2016 AD01 Registered office address changed from 4 Wren Court New Road R 1-26 Slough SL3 8JL United Kingdom to R1-26 9 Whitmore Manor Close Cherrywood Place Coventry CV6 2PH on 25 August 2016
29 Jun 2016 CH04 Secretary's details changed for Westa Holding Ltd. on 22 June 2016
11 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1