- Company Overview for THE FOOD COMPANY (ANGLIA) LIMITED (03861054)
- Filing history for THE FOOD COMPANY (ANGLIA) LIMITED (03861054)
- People for THE FOOD COMPANY (ANGLIA) LIMITED (03861054)
- More for THE FOOD COMPANY (ANGLIA) LIMITED (03861054)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2019 | DS01 | Application to strike the company off the register | |
25 Sep 2018 | AA | Accounts for a small company made up to 24 December 2017 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
25 Sep 2017 | AA | Accounts for a small company made up to 24 December 2016 | |
01 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
25 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
24 Oct 2016 | CH01 | Director's details changed for Mr Marc Jonathan Linch on 17 October 2016 | |
24 Oct 2016 | CH01 | Director's details changed for Mr Aaron Theo Linch on 17 October 2016 | |
19 Oct 2016 | CH03 | Secretary's details changed for Ms Gillian Ruth Beresford on 30 September 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Ms Gillian Ruth Beresford on 30 September 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Mr Leslie Spencer Linch on 30 September 2016 | |
30 Sep 2016 | AA | Accounts for a small company made up to 24 December 2015 | |
25 Apr 2016 | AUD | Auditor's resignation | |
23 Mar 2016 | AUD | Auditor's resignation | |
08 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 8 December 2015
|
|
05 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | AD01 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 5 November 2015 | |
13 Oct 2015 | AA | Accounts for a small company made up to 24 December 2014 | |
16 Jul 2015 | AP01 | Appointment of Mr Aaron Theo Linch as a director on 23 June 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 9 February 2015 | |
23 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|