Advanced company searchLink opens in new window

FOOD COMPANY UK LIMITED

Company number 06926434

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-11
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
  • GBP 1
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