- Company Overview for FOOD MATTERS PARTNERSHIP LTD. (05089952)
- Filing history for FOOD MATTERS PARTNERSHIP LTD. (05089952)
- People for FOOD MATTERS PARTNERSHIP LTD. (05089952)
- More for FOOD MATTERS PARTNERSHIP LTD. (05089952)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2019 | DS01 | Application to strike the company off the register | |
28 Mar 2019 | AD01 | Registered office address changed from Brighthelm Centre North Road Brighton BN1 1YD to Community Base 113 Queens Road Brighton East Sussex BN1 3XG on 28 March 2019 | |
10 Dec 2018 | AA | Micro company accounts made up to 31 July 2018 | |
24 Aug 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 July 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
19 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
05 Apr 2017 | TM01 | Termination of appointment of Anna Lee Kilshaw as a director on 17 March 2017 | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 | Annual return made up to 31 March 2016 no member list | |
06 Apr 2016 | CH01 | Director's details changed for Mr Tim Howard Marsh on 1 September 2015 | |
28 Oct 2015 | CH01 | Director's details changed for Charlie Powell on 6 September 2015 | |
16 Oct 2015 | AP03 | Appointment of Ms Victoria Layley Williams as a secretary on 16 October 2015 | |
16 Oct 2015 | TM02 | Termination of appointment of Henrietta Marion Clare Devereux as a secretary on 16 October 2015 | |
29 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
01 Jul 2015 | AP01 | Appointment of Ms Rosalind Patricia Sharpe as a director on 17 April 2015 | |
28 Apr 2015 | AR01 | Annual return made up to 31 March 2015 no member list | |
28 Apr 2015 | CH03 | Secretary's details changed for Henrietta Marion Clare Devereux on 13 February 2015 | |
17 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 | Annual return made up to 31 March 2014 no member list | |
23 Apr 2014 | CH01 | Director's details changed for Anna Lee Kilshaw on 28 February 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Anna Lee Watson on 28 February 2014 | |
02 Apr 2014 | CH01 | Director's details changed for Kath Dalmeny on 1 January 2014 |