EUROFOODS LIMITED

02060981
229 CROWN STREET LIVERPOOL ENGLAND L8 7RF

Documents

Documents
Date Category Description Pages
30 Jul 2024 gazette Gazette Dissolved Compulsory 1 Buy now
14 May 2024 gazette Gazette Notice Compulsory 1 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2022 mortgage Registration of a charge 61 Buy now
14 Oct 2022 officers Termination of appointment of director (Maribeth Keeling) 1 Buy now
14 Oct 2022 officers Appointment of director (Mr Michael John Holt) 2 Buy now
29 Sep 2022 accounts Annual Accounts 8 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2021 accounts Annual Accounts 8 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 8 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 officers Termination of appointment of secretary (Hugh Charles Laurence Cawley) 1 Buy now
05 Sep 2019 officers Termination of appointment of director (Hugh Charles Laurence Cawley) 1 Buy now
02 Sep 2019 mortgage Registration of a charge 39 Buy now
31 Jul 2019 officers Termination of appointment of director (Christopher Owen Thomas) 1 Buy now
18 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jul 2019 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
16 Jul 2019 incorporation Re Registration Memorandum Articles 19 Buy now
16 Jul 2019 resolution Resolution 1 Buy now
16 Jul 2019 change-of-name Reregistration Public To Private Company 2 Buy now
15 Jul 2019 officers Appointment of director (Mrs Maribeth Keeling) 2 Buy now
03 Jun 2019 officers Termination of appointment of director (Pactrick George Ridgwell) 1 Buy now
22 Mar 2019 officers Appointment of secretary (Mr Hugh Charles Laurence Cawley) 2 Buy now
22 Mar 2019 officers Termination of appointment of director (Harveen Rai) 1 Buy now
22 Mar 2019 officers Termination of appointment of secretary (Harveen Rai) 1 Buy now
05 Feb 2019 accounts Annual Accounts 7 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2018 accounts Annual Accounts 7 Buy now
03 Jan 2018 officers Appointment of director (Mr Hugh Charles Laurence Cawley) 2 Buy now
04 Dec 2017 officers Appointment of director (Mrs Harveen Rai) 2 Buy now
04 Dec 2017 officers Appointment of secretary (Mrs Harveen Rai) 2 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2017 accounts Annual Accounts 7 Buy now
10 Aug 2017 officers Appointment of director (Mr Pactrick George Ridgwell) 2 Buy now
10 Aug 2017 officers Appointment of director (Mr Christopher Owen Thomas) 2 Buy now
10 Aug 2017 officers Termination of appointment of secretary (David Paul Newman) 1 Buy now
10 Aug 2017 officers Termination of appointment of director (David Paul Newman) 1 Buy now
10 Aug 2017 officers Termination of appointment of director (Pieter Willem Totte) 1 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Aug 2016 accounts Annual Accounts 7 Buy now
28 Sep 2015 annual-return Annual Return 5 Buy now
28 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2015 officers Termination of appointment of director (Michael John Mcdonough) 1 Buy now
10 Aug 2015 officers Appointment of director (Mr David Paul Newman) 2 Buy now
22 Jul 2015 accounts Annual Accounts 7 Buy now
26 Sep 2014 annual-return Annual Return 6 Buy now
25 Jun 2014 accounts Annual Accounts 7 Buy now
04 Sep 2013 annual-return Annual Return 6 Buy now
08 Jul 2013 accounts Annual Accounts 7 Buy now
19 Oct 2012 annual-return Annual Return 6 Buy now
29 Aug 2012 accounts Annual Accounts 7 Buy now
11 May 2012 officers Appointment of director (Mr Pieter Willem Totte) 2 Buy now
02 Nov 2011 annual-return Annual Return 5 Buy now
27 May 2011 accounts Annual Accounts 7 Buy now
01 Sep 2010 annual-return Annual Return 5 Buy now
21 Jun 2010 accounts Annual Accounts 7 Buy now
30 Nov 2009 officers Termination of appointment of director (Stephen Heslop) 1 Buy now
04 Sep 2009 annual-return Return made up to 31/08/09; full list of members 4 Buy now
04 Sep 2009 address Registered office changed on 04/09/2009 from 229 crown street liverpool L8 7RF united kingdom 1 Buy now
04 Sep 2009 address Location of debenture register 1 Buy now
04 Sep 2009 address Location of register of members 1 Buy now
30 Jul 2009 accounts Annual Accounts 7 Buy now
21 Jul 2009 officers Director appointed michael mcdonough 2 Buy now
21 Jul 2009 officers Appointment terminated director lee camfield 1 Buy now
05 Jan 2009 address Registered office changed on 05/01/2009 from international house c/o the real good food co PLC 1 st katherine's way, london greater london E1W 1XB 1 Buy now
24 Sep 2008 annual-return Return made up to 31/08/08; full list of members 4 Buy now
25 Jul 2008 accounts Annual Accounts 7 Buy now
09 Jun 2008 officers Appointment terminated director john gibson 1 Buy now
11 Oct 2007 officers New director appointed 3 Buy now
05 Sep 2007 annual-return Return made up to 31/08/07; full list of members 2 Buy now
05 Sep 2007 officers New secretary appointed 1 Buy now
05 Sep 2007 officers Secretary resigned 1 Buy now
23 Jul 2007 accounts Annual Accounts 7 Buy now
08 Sep 2006 annual-return Return made up to 31/08/06; full list of members 2 Buy now
08 Sep 2006 address Location of register of members 1 Buy now
08 Sep 2006 address Location of debenture register 1 Buy now
08 Sep 2006 address Registered office changed on 08/09/06 from: haydens bakeries hopton industrial estate london road devizes wiltshire SN10 2EU 1 Buy now
04 May 2006 accounts Annual Accounts 10 Buy now
02 Mar 2006 annual-return Return made up to 31/08/05; full list of members 6 Buy now
15 Nov 2005 officers Secretary resigned 1 Buy now
15 Nov 2005 officers Director resigned 1 Buy now
11 Oct 2005 officers Director resigned 1 Buy now
12 Sep 2005 officers New secretary appointed;new director appointed 3 Buy now
23 Jun 2005 accounts Annual Accounts 13 Buy now
13 Jan 2005 officers Director resigned 1 Buy now
17 Dec 2004 accounts Accounting reference date extended from 31/08/04 to 31/12/04 1 Buy now
14 Sep 2004 annual-return Return made up to 31/08/04; full list of members 8 Buy now
03 Apr 2004 accounts Annual Accounts 19 Buy now
15 Mar 2004 accounts Accounting reference date shortened from 31/03/04 to 31/08/03 1 Buy now
05 Feb 2004 accounts Annual Accounts 19 Buy now
18 Oct 2003 officers New director appointed 2 Buy now