CLADDAGH FOOD AND DRINK LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

04/02/224 February 2022 Cessation of Fiona Mcsharry as a person with significant control on 2022-02-01

View Document

04/02/224 February 2022 Registered office address changed from 393 Lordship Lane London N17 6AE England to Flat 21 Pinnacle House 6a Colman Parade Southbury Road Enfield EN1 1FY on 2022-02-04

View Document

04/02/224 February 2022 Termination of appointment of Fiona Maria Dominique Mcsharry as a director on 2022-02-01

View Document

04/02/224 February 2022 Confirmation statement made on 2021-05-28 with no updates

View Document

04/02/224 February 2022 Notification of Stella Funke Odurinde as a person with significant control on 2022-02-01

View Document

04/02/224 February 2022 Appointment of Ms Stella Funke Odurinde as a director on 2022-02-01

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

02/08/202 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/07/2025 July 2020 APPOINTMENT TERMINATED, DIRECTOR BEAU O'NIEL

View Document

25/07/2025 July 2020 REGISTERED OFFICE CHANGED ON 25/07/2020 FROM 92 HALIFAX ROAD ENFIELD EN2 0PJ UNITED KINGDOM

View Document

25/07/2025 July 2020 DIRECTOR APPOINTED MISS FIONA MARIA DOMINIQUE MCSHARRY

View Document

25/07/2025 July 2020 CESSATION OF BEAU CHRISTOPHER O'NIEL AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1829 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company