Advanced company searchLink opens in new window

MY FOOD LIFESTYLE LTD

Company number 05064023

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)
17 Apr 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES13 ‐ Change of name,allot shares 31/03/2012
09 May 2012 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 90,202
15 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Dec 2011 SH01 Statement of capital following an allotment of shares on 22 December 2010
  • GBP 100
15 Dec 2011 AP01 Appointment of Mrs Angela Helen Rowley as a director
12 Aug 2011 CERTNM Company name changed detox in a box LIMITED\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
12 Aug 2011 CONNOT Change of name notice
05 Aug 2011 CONNOT Change of name notice
11 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
15 Mar 2010 CH03 Secretary's details changed for Mr Matthew William Smith on 15 March 2010
15 Mar 2010 CH01 Director's details changed for Nastaranne Amir-Ahmadi on 11 March 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Jul 2009 287 Registered office changed on 08/07/2009 from, 199 bournemouth road, poole, dorset, BH14 9HU
17 Apr 2009 363a Return made up to 04/03/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Oct 2008 288a Secretary appointed mr matthew william smith
16 Oct 2008 288b Appointment terminated secretary nicholas holmes
05 Mar 2008 363a Return made up to 04/03/08; full list of members
14 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
27 Apr 2007 287 Registered office changed on 27/04/07 from: the coach house longham business, centre 168 ringwood road, ferndown, dorset BH22 9BU