Advanced company searchLink opens in new window

FOODMAESTRO LIMITED

Company number 04093976

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share purchase agreement 19/06/2020
10 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share purchase agreement 19/06/2020
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/05/2021.
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
  • GBP 1,236.51