- Company Overview for LONDON FOODSERVICE LIMITED (04201579)
- Filing history for LONDON FOODSERVICE LIMITED (04201579)
- People for LONDON FOODSERVICE LIMITED (04201579)
- Charges for LONDON FOODSERVICE LIMITED (04201579)
- Insolvency for LONDON FOODSERVICE LIMITED (04201579)
- More for LONDON FOODSERVICE LIMITED (04201579)
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) |
---|---|---|---|
01 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jan 2020 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 | |
13 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2019 | |
18 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2018 | |
13 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 1 April 2017 | |
14 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 April 2016 | |
07 May 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
29 Apr 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
29 Apr 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
29 Apr 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
29 Apr 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
29 Apr 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
29 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2015 | 2.24B | Administrator's progress report to 10 March 2015 | |
02 Apr 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Dec 2014 | 2.24B | Administrator's progress report to 29 November 2014 | |
06 Aug 2014 | 2.16B | Statement of affairs with form 2.14B | |
06 Aug 2014 | 2.17B | Statement of administrator's proposal | |
06 Aug 2014 | 2.23B | Result of meeting of creditors | |
17 Jul 2014 | 2.17B | Statement of administrator's proposal | |
13 Jun 2014 | AD01 | Registered office address changed from 24 Bedford Row London WC1R 4TQ on 13 June 2014 | |
11 Jun 2014 | 2.12B | Appointment of an administrator | |
07 Apr 2014 | TM02 | Termination of appointment of Zanab Mirza as a secretary | |
07 Apr 2014 | TM01 | Termination of appointment of Zanab Mirza as a director |