Advanced company searchLink opens in new window

JAMIE OLIVER FOOD FOUNDATION

Company number 04584275

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2019 SOAS(A) Voluntary strike-off action has been suspended
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2019 DS01 Application to strike the company off the register
17 Jun 2019 CH01 Director's details changed for Mr Nicholas Laszlo on 14 June 2019
17 Jun 2019 AP01 Appointment of Mr Nicholas Laszlo as a director on 3 May 2019
14 Jun 2019 AP01 Appointment of Ms Susan Nicola Cooper as a director on 3 May 2019
08 Jan 2019 AA Group of companies' accounts made up to 31 December 2017
12 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
12 Nov 2018 PSC01 Notification of Loiuse Elizabeth Jane Holland as a person with significant control on 8 May 2018
12 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 12 November 2018
09 Nov 2018 TM01 Termination of appointment of Elizabeth Eva Peyton-Jones as a director on 8 May 2018
09 Nov 2018 TM01 Termination of appointment of Dafna Ciechanover Bonas as a director on 8 May 2018
09 Nov 2018 TM01 Termination of appointment of Eric Christian Archambeau as a director on 8 May 2018
16 May 2018 TM01 Termination of appointment of Gloria Abramoff as a director on 19 July 2017
12 Jan 2018 CS01 Confirmation statement made on 7 November 2017 with no updates
27 Nov 2017 AA Group of companies' accounts made up to 31 December 2016
02 Oct 2017 AD01 Registered office address changed from 15 Westland Place London N1 7LP to Benwell House 15-21 Benwell Road London N7 7BL on 2 October 2017
01 Dec 2016 CS01 Confirmation statement made on 7 November 2016 with updates
21 Nov 2016 TM01 Termination of appointment of Stephen Richard Angel as a director on 30 September 2016
11 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
09 Nov 2015 AR01 Annual return made up to 7 November 2015 no member list
09 Nov 2015 TM02 Termination of appointment of Giovanna Milia as a secretary on 23 September 2015
09 Nov 2015 AP01 Appointment of Mrs Dafna Ciechanover Bonas as a director on 18 September 2015
19 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association