- Company Overview for FOOD COMPANY UK LIMITED (06926434)
- Filing history for FOOD COMPANY UK LIMITED (06926434)
- People for FOOD COMPANY UK LIMITED (06926434)
- Insolvency for FOOD COMPANY UK LIMITED (06926434)
- More for FOOD COMPANY UK LIMITED (06926434)
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) |
---|---|---|---|
19 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 July 2012 | |
20 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
20 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2011 | AD01 | Registered office address changed from C/O Accounting Direct Plus - F1001 293 Green Lanes London N13 4XS United Kingdom on 5 July 2011 | |
04 Jul 2011 | AD01 | Registered office address changed from C/O Accounting Direct Plus / F1002 293 Green Lanes Palmers Green London N13 4XS England on 4 July 2011 | |
07 Mar 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
05 Mar 2011 | AD01 | Registered office address changed from 293 Green Lanes London N13 4XS England on 5 March 2011 | |
05 Mar 2011 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 | |
16 Feb 2011 | AD01 | Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS on 16 February 2011 | |
08 Feb 2011 | AD01 | Registered office address changed from C/O Cga Accountants 6 Lodge Drive London N13 5LB United Kingdom on 8 February 2011 | |
08 Jul 2010 | AR01 |
Annual return made up to 6 June 2010 with full list of shareholders
Statement of capital on 2010-07-08
|
|
24 May 2010 | CH01 | Director's details changed for Mr Haci Kul on 9 March 2010 | |
24 May 2010 | AD01 | Registered office address changed from 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 24 May 2010 | |
09 Mar 2010 | AP01 | Appointment of Mr Haci Kul as a director | |
09 Mar 2010 | TM01 | Termination of appointment of Mustafa Dincher as a director | |
03 Aug 2009 | 288a | Director appointed mr mustafa dincher | |
09 Jun 2009 | 288b | Appointment Terminate, Secretary Hcs Secretarial LIMITED Logged Form | |
09 Jun 2009 | 288b | Appointment Terminated Director Aderyn Hurworth | |
06 Jun 2009 | NEWINC | Incorporation |