Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Perdigao Uk LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 5, 2004)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

PLUSFOOD (UK) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04404549
Record last updated Tuesday, April 22, 2025 4:59:19 PM UTC
Official Address 43 Butts Green Road Emerson Park
There are 303 companies registered at this street
Locality Emerson Parklondon
Region HaveringLondon, England
Postal Code RM112JX
Sector Other business activities

Charts

Visits

PERDIGAO UK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-82024-11012
Document Type Publication date Download link
Registry Sep 24, 2024 Appointment of a man as Director Appointment of a man as Director
Registry Sep 16, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 28, 2024 Resignation of one Secretary Resignation of one Secretary
Registry Sep 11, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 11, 2023 Appointment of a man as Vice President And Associate General Cou and Director Appointment of a man as Vice President And Associate General Cou and Director
Registry Feb 8, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 26, 2022 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Oct 12, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 21, 2020 Resignation of one Director (a man) 2455... Resignation of one Director (a man) 2455...
Registry Feb 21, 2020 Appointment of a man as Director and Senior Vice President Appointment of a man as Director and Senior Vice President
Registry Aug 6, 2019 Appointment of a man as Executive and Director Appointment of a man as Executive and Director
Registry Jun 3, 2019 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Registry Jun 3, 2019 Appointment of a man as Svp Controller And Chief Accounting Offi and Director Appointment of a man as Svp Controller And Chief Accounting Offi and Director
Registry Jan 3, 2019 Appointment of a man as Svp Finance And Treasurer and Director Appointment of a man as Svp Finance And Treasurer and Director
Registry Dec 12, 2018 Appointment of a man as Director Appointment of a man as Director
Registry Oct 19, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 6, 2017 Two appointments: 2 men Two appointments: 2 men
Registry Jul 21, 2016 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Apr 22, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Dec 16, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 16, 2011 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jul 26, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 26, 2011 Statement of satisfaction in full or in part of mortgage or charge 4404... Statement of satisfaction in full or in part of mortgage or charge 4404...
Registry Jul 26, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 29, 2011 Liquidator's progress report Liquidator's progress report
Registry May 20, 2010 Change of registered office address Change of registered office address
Registry May 11, 2010 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry May 11, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 11, 2010 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Feb 2, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 16, 2009 Annual return Annual return
Registry Apr 1, 2009 Company name change Company name change
Registry Apr 1, 2009 Change of name certificate Change of name certificate
Registry Oct 2, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 21, 2008 Company name change Company name change
Registry Jul 18, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 18, 2008 Change of name certificate Change of name certificate
Financials May 23, 2008 Annual accounts Annual accounts
Registry Apr 18, 2008 Annual return Annual return
Financials Nov 2, 2007 Annual accounts Annual accounts
Registry May 24, 2007 Register of members Register of members
Registry May 22, 2007 Annual return Annual return
Financials Sep 21, 2006 Annual accounts Annual accounts
Registry Mar 24, 2006 Annual return Annual return
Financials Nov 9, 2005 Annual accounts Annual accounts
Registry Jun 25, 2005 Annual return Annual return
Registry May 5, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry May 5, 2005 Resignation of a director Resignation of a director
Registry Mar 28, 2005 Resignation of a woman Resignation of a woman
Registry Mar 3, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 24, 2004 Resignation of a secretary Resignation of a secretary
Registry Dec 24, 2004 Appointment of a secretary Appointment of a secretary
Registry Dec 24, 2004 Appointment of a director Appointment of a director
Registry Dec 8, 2004 Two appointments: 2 men Two appointments: 2 men
Financials Oct 5, 2004 Annual accounts Annual accounts
Registry May 14, 2004 Annual return Annual return
Financials Oct 8, 2003 Annual accounts Annual accounts
Registry Jun 17, 2003 Annual return Annual return
Registry Apr 3, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 5, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 27, 2002 Change of accounting reference date Change of accounting reference date
Registry May 23, 2002 Appointment of a director Appointment of a director
Registry May 23, 2002 Resignation of a secretary Resignation of a secretary
Registry May 23, 2002 Appointment of a secretary Appointment of a secretary
Registry May 23, 2002 Appointment of a director Appointment of a director
Registry May 23, 2002 Appointment of a secretary Appointment of a secretary
Registry May 23, 2002 Resignation of a director Resignation of a director
Registry May 23, 2002 Appointment of a director Appointment of a director
Registry Apr 12, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 12, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Apr 12, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 12, 2002 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Apr 12, 2002 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Mar 26, 2002 Seven appointments: 2 companies, 4 men and a woman,: 2 companies, 4 men and a woman Seven appointments: 2 companies, 4 men and a woman,: 2 companies, 4 men and a woman

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)