- Company Overview for THEO FOOD SERVICES LTD (06500080)
- Filing history for THEO FOOD SERVICES LTD (06500080)
- People for THEO FOOD SERVICES LTD (06500080)
- Charges for THEO FOOD SERVICES LTD (06500080)
- Insolvency for THEO FOOD SERVICES LTD (06500080)
- More for THEO FOOD SERVICES LTD (06500080)
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) |
---|---|---|---|
26 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
06 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2011 | AD01 | Registered office address changed from Taps Restaurant Shamrock Quay, William Street Southampton SO14 5QL United Kingdom on 26 September 2011 | |
28 Feb 2011 | AR01 |
Annual return made up to 11 February 2011 with full list of shareholders
Statement of capital on 2011-02-28
|
|
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
08 Mar 2010 | AD02 | Register inspection address has been changed | |
08 Mar 2010 | CH04 | Secretary's details changed for Enlex Secretary Ltd on 8 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Mr Emiliano Torricelli on 8 March 2010 | |
08 Mar 2010 | AD01 | Registered office address changed from 92 Cromer Street London England WC1H 8DD United Kingdom on 8 March 2010 | |
17 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
06 Mar 2009 | 363a | Return made up to 11/02/09; full list of members | |
05 Mar 2009 | 287 | Registered office changed on 05/03/2009 from cantelowes LTD 92 cromer street london england WC1H 8DD united kingdom | |
08 Jan 2009 | 287 | Registered office changed on 08/01/2009 from 1 brunswick place, c/o lawdit bn southampton hampshire SO15 2AN | |
07 Oct 2008 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
10 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
15 May 2008 | 288c | Director's Change of Particulars / emiliano torricelli / 15/05/2008 / HouseName/Number was: 15, now: 138; Street was: largo olgiata, now: greenidge court; Area was: isola 98 C3, now: marshall square; Post Town was: rome, now: southampton; Region was: , now: hampshire; Post Code was: 00123, now: SO15 2PT; Country was: italy, now: united kingdom | |
08 May 2008 | 288c | Director's Change of Particulars / emiliano torricelli / 07/05/2008 / Date of Birth was: 10-Dec-1976, now: 12-Oct-1976 | |
07 May 2008 | 288a | Director appointed mr emiliano torricelli | |
06 May 2008 | 288b | Appointment Terminated Director bruno nigro | |
03 Mar 2008 | RESOLUTIONS |
Resolutions
|