About

Registered Number: 08749565
Date of Incorporation: 25/10/2013 (10 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: Timsons Business Centre, Bath Road, Kettering, Northants, NN16 8NQ,

 

Ieat Foods Ltd was registered on 25 October 2013, it's status in the Companies House registry is set to "Dissolved". The organisation has one director listed as Proffitt, Nicholas. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROFFITT, Nicholas 25 October 2013 31 January 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2019
TM02 - Termination of appointment of secretary 08 April 2019
DISS16(SOAS) - N/A 30 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CH01 - Change of particulars for director 15 February 2018
TM01 - Termination of appointment of director 14 February 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 28 September 2017
MR04 - N/A 01 March 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 29 September 2016
SH01 - Return of Allotment of shares 14 September 2016
RESOLUTIONS - N/A 12 September 2016
SH19 - Statement of capital 12 September 2016
CAP-SS - N/A 03 August 2016
AD01 - Change of registered office address 29 March 2016
CH04 - Change of particulars for corporate secretary 25 February 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 23 July 2015
SH01 - Return of Allotment of shares 27 March 2015
AD01 - Change of registered office address 17 March 2015
AP04 - Appointment of corporate secretary 17 March 2015
AR01 - Annual Return 19 November 2014
SH01 - Return of Allotment of shares 13 October 2014
SH01 - Return of Allotment of shares 26 September 2014
RESOLUTIONS - N/A 23 September 2014
SH01 - Return of Allotment of shares 30 July 2014
SH01 - Return of Allotment of shares 08 April 2014
SH01 - Return of Allotment of shares 07 April 2014
SH01 - Return of Allotment of shares 07 April 2014
SH01 - Return of Allotment of shares 04 April 2014
SH01 - Return of Allotment of shares 04 April 2014
SH01 - Return of Allotment of shares 04 April 2014
MR01 - N/A 05 March 2014
AA01 - Change of accounting reference date 25 February 2014
RESOLUTIONS - N/A 21 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 February 2014
AP01 - Appointment of director 04 February 2014
NEWINC - New incorporation documents 25 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.