- Company Overview for JAMIE OLIVER FOOD FOUNDATION (04584275)
- Filing history for JAMIE OLIVER FOOD FOUNDATION (04584275)
- People for JAMIE OLIVER FOOD FOUNDATION (04584275)
- Charges for JAMIE OLIVER FOOD FOUNDATION (04584275)
- More for JAMIE OLIVER FOOD FOUNDATION (04584275)
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
|