FOOD INNOVATIONS HOLDINGS LIMITED

08927292
32 BOOTH STREET MANCHESTER M2 4AB

Documents

Documents
Date Category Description Pages
09 Sep 2024 insolvency Liquidation In Administration Move To Dissolution 50 Buy now
07 Apr 2024 insolvency Liquidation In Administration Progress Report 47 Buy now
11 Oct 2023 insolvency Liquidation In Administration Progress Report 48 Buy now
28 Jun 2023 insolvency Liquidation In Administration Extension Of Period 3 Buy now
20 Apr 2023 insolvency Liquidation In Administration Progress Report 80 Buy now
10 Feb 2023 officers Termination of appointment of director (James Wyatt) 1 Buy now
01 Dec 2022 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
09 Nov 2022 insolvency Liquidation In Administration Proposals 70 Buy now
20 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Sep 2022 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
26 May 2022 officers Termination of appointment of director (Bruce Alistair Ian Murray) 1 Buy now
26 May 2022 officers Termination of appointment of director (Simon Jon Woodhouse) 1 Buy now
26 May 2022 officers Termination of appointment of director (Robert St John Brace) 1 Buy now
26 May 2022 officers Termination of appointment of secretary (Bruce Murray) 1 Buy now
26 May 2022 officers Appointment of director (James Wyatt) 2 Buy now
26 May 2022 officers Appointment of director (Mr Paolo Di Cicco) 2 Buy now
26 May 2022 officers Appointment of director (Liz Reeman) 2 Buy now
26 May 2022 officers Appointment of director (Mr Andrew Nicholas Dodwell) 2 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2021 officers Termination of appointment of director (Gavin John Chadwick) 1 Buy now
27 Sep 2021 accounts Annual Accounts 25 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 officers Appointment of director (Mr Gavin John Chadwick) 2 Buy now
22 Sep 2020 officers Termination of appointment of director (Allan Dunn) 1 Buy now
14 Sep 2020 accounts Annual Accounts 25 Buy now
24 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2020 officers Change of particulars for director (Simon Jon Woodhouse) 2 Buy now
10 Mar 2020 officers Change of particulars for director (Mr Bruce Alistair Ian Murray) 2 Buy now
10 Mar 2020 officers Change of particulars for director (Mr Allan Dunn) 2 Buy now
10 Mar 2020 officers Change of particulars for director (Mr Robert St John Brace) 2 Buy now
10 Mar 2020 officers Change of particulars for secretary (Bruce Murray) 1 Buy now
10 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Mar 2020 officers Change of particulars for director (Mr Allan Dunn) 2 Buy now
03 Jan 2020 accounts Annual Accounts 23 Buy now
27 Jun 2019 mortgage Registration of a charge 56 Buy now
24 Jun 2019 resolution Resolution 12 Buy now
06 Jun 2019 officers Appointment of director (Mr Allan Dunn) 2 Buy now
06 Jun 2019 officers Termination of appointment of director (Robert David Ward) 1 Buy now
06 Jun 2019 officers Termination of appointment of director (Peter John Ward) 1 Buy now
31 May 2019 mortgage Registration of a charge 9 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Sep 2018 accounts Annual Accounts 24 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 23 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Mar 2017 officers Change of particulars for director (Simon Jon Woodhouse) 2 Buy now
09 Mar 2017 officers Change of particulars for director (Mr Robert David Ward) 2 Buy now
09 Mar 2017 officers Change of particulars for director (Peter John Ward) 2 Buy now
09 Mar 2017 officers Change of particulars for director (Mr Bruce Alistair Ian Murray) 2 Buy now
09 Mar 2017 officers Change of particulars for director (Robert St John Brace) 2 Buy now
09 Mar 2017 officers Change of particulars for secretary (Bruce Murray) 1 Buy now
16 Sep 2016 accounts Annual Accounts 24 Buy now
21 Apr 2016 annual-return Annual Return 8 Buy now
14 Mar 2016 resolution Resolution 2 Buy now
25 Aug 2015 accounts Annual Accounts 19 Buy now
12 Mar 2015 annual-return Annual Return 8 Buy now
26 Jun 2014 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jun 2014 resolution Resolution 1 Buy now
10 Jun 2014 change-of-name Change Of Name Notice 2 Buy now
21 May 2014 resolution Resolution 2 Buy now
20 May 2014 resolution Resolution 1 Buy now
02 May 2014 mortgage Registration of a charge 8 Buy now
02 May 2014 mortgage Registration of a charge 10 Buy now
07 Mar 2014 incorporation Incorporation Company 31 Buy now