Advanced company searchLink opens in new window

KNIFE & FORK FOOD LIMITED

Company number 03717773

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)
14 Mar 2011 CH01 Director's details changed for Sean Murphy on 1 January 2011
24 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
25 Jan 2011 AP01 Appointment of Mr Serge Luceau as a director
31 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
31 Mar 2010 CH04 Secretary's details changed for Capital Law Secretaries Limited on 1 October 2009
31 Mar 2010 CH01 Director's details changed for Sean Murphy on 1 October 2009
08 Mar 2010 CERTNM Company name changed choiceproduce LIMITED\certificate issued on 08/03/10
  • RES15 ‐ Change company name resolution on 2010-02-18
25 Feb 2010 CONNOT Change of name notice
18 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
15 Oct 2009 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 415,766.60
14 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
09 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
05 Apr 2009 363a Return made up to 23/02/09; full list of members
17 Mar 2009 363a Return made up to 23/02/08; full list of members
01 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
28 Mar 2008 288c Secretary's change of particulars / capital law secretaries LIMITED / 01/05/2007
20 Mar 2008 288c Director's change of particulars / sean murphy / 15/10/2007
03 Jan 2008 AA Total exemption small company accounts made up to 31 May 2007
28 Nov 2007 363a Return made up to 23/02/07; full list of members
11 Sep 2007 88(3) Particulars of contract relating to shares
11 Sep 2007 88(2)R Ad 25/05/07--------- £ si 468666@.05=23433 £ ic 380000/403433
11 Sep 2007 288a New director appointed
10 Jul 2007 287 Registered office changed on 10/07/07 from: one caspian point caspian way cardiff CF10 4DQ
27 Jun 2007 123 Nc inc already adjusted 25/05/07
27 Jun 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights