- Company Overview for FOODMAESTRO LIMITED (04093976)
- Filing history for FOODMAESTRO LIMITED (04093976)
- People for FOODMAESTRO LIMITED (04093976)
- More for FOODMAESTRO LIMITED (04093976)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2023 | DS01 | Application to strike the company off the register | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Feb 2023 | CS01 | Confirmation statement made on 10 December 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
10 Dec 2021 | PSC04 | Change of details for Mr Aftabur Jaed Khan as a person with significant control on 3 December 2021 | |
10 Dec 2021 | PSC07 | Cessation of Foodmaestro Canada as a person with significant control on 3 December 2021 | |
05 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 16 March 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
14 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2020 | PSC02 | Notification of Foodmaestro Canada as a person with significant control on 19 June 2020 | |
29 Jun 2020 | TM01 | Termination of appointment of Calum Desmond Fitzgerald as a director on 29 June 2020 | |
21 May 2020 | AP01 | Appointment of Mr Calum Desmond Fitzgerald as a director on 19 May 2020 | |
17 Mar 2020 | CS01 |
Confirmation statement made on 16 March 2020 with updates
|
|
09 Mar 2020 | CH01 | Director's details changed for Mr Aftabur Jaed Khan on 6 March 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Steven William Bennett as a director on 6 March 2020 | |
16 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from 6th Floor, Blackfriars House Parsonage Manchester Lancashire M3 2JA England to 14 Gray's Inn Road C/O Wework - Unit 165 London WC1X 8HN on 10 June 2019 | |
05 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 16 March 2019
|