Advanced company searchLink opens in new window

SUFFOLK FAST FOODS LIMITED

Company number 01816286

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Apr 2017 AP01 Appointment of Christopher Alexander Drew as a director on 24 March 2017
28 Apr 2017 TM01 Termination of appointment of Martin Raymond Francis Shuker as a director on 21 April 2017
04 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
30 Aug 2016 CH01 Director's details changed for Paula Mackenzie on 22 August 2016
26 Jul 2016 AA Accounts for a dormant company made up to 29 November 2015
19 Jul 2016 AP03 Appointment of Clare Marie Boynton as a secretary on 11 July 2016
02 Jun 2016 CC04 Statement of company's objects
25 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2016 TM02 Termination of appointment of Georgina Jane Taylor as a secretary on 1 April 2016
21 Mar 2016 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
21 Mar 2016 AD02 Register inspection address has been changed from No.1 London Bridge London SE1 9BG England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
01 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
12 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
24 Feb 2015 CH01 Director's details changed for Martin Raymond Francis Shuker on 13 October 2014
24 Feb 2015 CH01 Director's details changed for Paula Mackenzie on 13 October 2014
20 Jan 2015 CH03 Secretary's details changed for Georgina Jane Taylor on 13 October 2014
20 Jan 2015 AD02 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to No.1 London Bridge London SE1 9BG
11 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
14 Oct 2014 AD01 Registered office address changed from 32 Goldsworth Road Woking Surrey GU21 1JT to Orion Gate Guildford Road Woking Surrey GU22 7NJ on 14 October 2014
02 Sep 2014 AA Accounts for a dormant company made up to 1 December 2013
17 Dec 2013 TM01 Termination of appointment of Murray Mcgowan as a director
08 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
05 Sep 2013 AA Accounts for a dormant company made up to 2 December 2012
17 Apr 2013 CH01 Director's details changed for Martin Raymond Francis Shuker on 26 March 2013
11 Apr 2013 CH01 Director's details changed for Mr Murray Henry Mcgowan on 13 March 2013