Advanced company searchLink opens in new window

FOODAFAYRE (UK) LIMITED

Company number 04005117

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 Jun 2016 CH01 Director's details changed for Mr George Ioannides on 11 April 2016
28 Jun 2016 CH01 Director's details changed for Mr George Ioannides on 11 April 2016
21 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 40,000
02 Jun 2015 CH01 Director's details changed for Mr Akis Ioannides on 30 January 2015
14 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
09 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 40,000
10 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
10 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
08 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
28 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
14 May 2012 CH01 Director's details changed for Mr George Ioannides on 8 May 2012
16 Feb 2012 AP01 Appointment of Mr George Ioannides as a director
28 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
24 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
24 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
16 Jul 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
30 Jun 2010 AD01 Registered office address changed from Unit 15 19 Queensway Enfield EN3 4SD on 30 June 2010
14 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
09 Jun 2009 363a Return made up to 31/05/09; full list of members
11 Mar 2009 288b Appointment terminated director robert whittle
11 Mar 2009 288b Appointment terminated secretary robert whittle
09 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
01 Jul 2008 363a Return made up to 31/05/08; full list of members
28 Apr 2008 288c Director and secretary's change of particulars / robert whittle / 30/01/2008