Advanced company searchLink opens in new window

THEO FOOD SERVICES LTD

Company number 06500080

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-27
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
  • GBP 100
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
  • ELRES ‐ Elective resolution