EGLINTON FOODS LIMITED

The Shard The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.07057975
CategoryPrivate Limited Company
Incorporated27 Oct 2009
Age14 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution31 Aug 2023
Years10 months, 4 days

SUMMARY

EGLINTON FOODS LIMITED is an dissolved private limited company with number 07057975. It was incorporated 14 years, 8 months, 8 days ago, on 27 October 2009 and it was dissolved 10 months, 4 days ago, on 31 August 2023. The company address is The Shard The Shard, London, SE1 9SG.



Company Fillings

Gazette dissolved liquidation

Date: 31 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2022

Action Date: 24 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-20

Old address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England

New address: The Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Change account reference date company current extended

Date: 25 Feb 2021

Action Date: 07 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-03-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Biltz Elser

Appointment date: 2020-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Gibbs

Termination date: 2020-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-23

Psc name: Invicta Food Group Limited

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rubens Fernandes Pereira

Termination date: 2019-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin James Norton

Termination date: 2019-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Paulo Hamada

Termination date: 2019-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Gibbs

Appointment date: 2019-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Curt Calaway

Appointment date: 2019-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-26

Old address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ

New address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rubens Fernandes Pereira

Appointment date: 2018-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Cheng

Termination date: 2018-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Invicta Food Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brf Invicta Limited

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 01 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 01 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 May 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 15 May 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 01 May 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 13 Apr 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcelo Josef Wigman

Termination date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dalvi Marcelo Rudeck

Termination date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Lourenco Perottoni

Termination date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodrigo Alves Coelho

Termination date: 2017-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Paulo Hamada

Appointment date: 2017-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Cheng

Appointment date: 2017-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Legacy

Date: 06 Sep 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 17 Aug 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jose Lourenco Perottoni

Appointment date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcelo Josef Wigman

Appointment date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Djavan Biffi

Termination date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rodrigo Alves Coelho

Appointment date: 2016-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Djavan Biffi

Appointment date: 2016-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dalvi Marcelo Rudeck

Appointment date: 2016-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Prendergast

Termination date: 2016-07-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Aug 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Clyde Secretaries Limited

Appointment date: 2016-07-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Prendergast

Termination date: 2016-07-21

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Jul 2016

Category: Address

Type: AD03

New address: Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR

Documents

View document PDF

Change sail address company with new address

Date: 26 Jul 2016

Category: Address

Type: AD02

New address: Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 27 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 27 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-27

Documents

View document PDF

Change account reference date company current extended

Date: 15 Oct 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 27 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY BODIMEADE SERVICES LIMITED

43 BRIDGE ROAD,ESSEX,RM17 6BU

Number:05493639
Status:ACTIVE
Category:Private Limited Company

AUTODRO LIMITED

27 DARSET AVENUE,FLEET,GU51 3QE

Number:11171539
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BABA NAGA MUSIC LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:09851760
Status:ACTIVE
Category:Private Limited Company

DR NITA LIMITED

4 TALYGARN COURT,PONTYCLUN,CF72 9UH

Number:09200802
Status:ACTIVE
Category:Private Limited Company

MOTORLINK EOT LTD

31 CHERTSEY STREET,GUILDFORD,GU1 4HD

Number:11634396
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PURA VIDA LIMITED

20 PEASLANDS ROAD,DEVON,EX10 9BD

Number:04970818
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source