Advanced company searchLink opens in new window

REAL FOOD FESTIVALS LIMITED

Company number 06338057

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)
27 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2012 AD01 Registered office address changed from 4Th Floor Earls Court Exhibition Centre Warwick Road London SW5 9TA on 20 September 2012
12 Dec 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
Statement of capital on 2011-12-12
  • GBP 100
17 Aug 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Feb 2011 1.4 Notice of completion of voluntary arrangement
25 Jan 2011 AR01 Annual return made up to 8 October 2010 with full list of shareholders
25 Jan 2011 CH03 Secretary's details changed for Philip David Lowery on 21 December 2009
25 Jan 2011 CH01 Director's details changed for Philip David Lowery on 21 December 2009
14 Dec 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 November 2010
08 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Mar 2010 AA Full accounts made up to 31 March 2008
19 Jan 2010 CERTNM Company name changed brand events real food LIMITED\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2009-12-10
18 Dec 2009 CONNOT Change of name notice
28 Nov 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
23 Nov 2009 TM01 Termination of appointment of Christopher Hughes as a director
14 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
25 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2008 363a Return made up to 08/08/08; full list of members
15 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Nov 2007 225 Accounting reference date shortened from 31/08/08 to 31/03/08
08 Aug 2007 NEWINC Incorporation