FLAXTON FOODS LIMITED

07229437
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

Documents

Documents
Date Category Description Pages
04 Sep 2021 gazette Gazette Dissolved Liquidation 1 Buy now
04 Jun 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 32 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Apr 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
23 Apr 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Apr 2020 resolution Resolution 1 Buy now
05 Mar 2020 officers Appointment of director (Mr Mark Biltz Elser) 2 Buy now
05 Mar 2020 officers Termination of appointment of director (Stephen Gibbs) 1 Buy now
20 Feb 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Oct 2019 accounts Annual Accounts 13 Buy now
01 Jul 2019 officers Termination of appointment of director (Rubens Fernandes Pereira) 1 Buy now
01 Jul 2019 officers Termination of appointment of director (Colin James Norton) 1 Buy now
01 Jul 2019 officers Appointment of director (Mr Stephen Gibbs) 2 Buy now
01 Jul 2019 officers Termination of appointment of director (Daniel Paulo Hamada) 1 Buy now
01 Jul 2019 officers Appointment of director (Mr Curt Calaway) 2 Buy now
28 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
03 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2018 officers Appointment of director (Mr Rubens Fernandes Pereira) 2 Buy now
05 Dec 2018 officers Termination of appointment of director (Simon Cheng) 1 Buy now
02 Oct 2018 accounts Annual Accounts 12 Buy now
02 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 40 Buy now
02 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
02 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
15 May 2018 accounts Annual Accounts 11 Buy now
15 May 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 40 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
06 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
24 Nov 2017 officers Termination of appointment of director (Dalvi Marcelo Rudeck) 1 Buy now
24 Nov 2017 officers Termination of appointment of director (Marcelo Josef Wigman) 1 Buy now
24 Nov 2017 officers Termination of appointment of director (Jose Lourenco Perottoni) 1 Buy now
24 Nov 2017 officers Termination of appointment of director (Rodrigo Alves Coelho) 1 Buy now
24 Nov 2017 officers Appointment of director (Daniel Paulo Hamada) 2 Buy now
24 Nov 2017 officers Appointment of director (Simon Cheng) 2 Buy now
06 Sep 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 2 Buy now
17 Aug 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 officers Appointment of director (Mr Marcelo Josef Wigman) 2 Buy now
04 Jan 2017 officers Appointment of director (Mr Jose Lourenco Perottoni) 2 Buy now
04 Jan 2017 officers Termination of appointment of director (Djavan Biffi) 1 Buy now
30 Sep 2016 accounts Annual Accounts 6 Buy now
05 Aug 2016 officers Appointment of director (Rodrigo Alves Coelho) 2 Buy now
05 Aug 2016 officers Appointment of director (Djavan Biffi) 2 Buy now
05 Aug 2016 officers Appointment of director (Mr Dalvi Marcelo Rudeck) 2 Buy now
05 Aug 2016 officers Appointment of corporate secretary (Clyde Secretaries Limited) 2 Buy now
25 Jul 2016 address Move Registers To Sail Company With New Address 1 Buy now
25 Jul 2016 address Change Sail Address Company With New Address 1 Buy now
12 May 2016 annual-return Annual Return 3 Buy now
12 May 2016 officers Termination of appointment of director (John William Prendergast) 1 Buy now
12 May 2016 officers Termination of appointment of secretary (John William Prendergast) 1 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
14 May 2015 annual-return Annual Return 5 Buy now
25 Sep 2014 accounts Annual Accounts 4 Buy now
30 May 2014 annual-return Annual Return 5 Buy now
23 Sep 2013 accounts Annual Accounts 4 Buy now
04 Jun 2013 annual-return Annual Return 5 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
20 Jun 2012 annual-return Annual Return 5 Buy now
03 Aug 2011 accounts Annual Accounts 4 Buy now
08 Jun 2011 annual-return Annual Return 5 Buy now
28 Apr 2011 mortgage Particulars of a mortgage or charge 9 Buy now
16 Dec 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Apr 2010 incorporation Incorporation Company 35 Buy now