- Company Overview for FOODSERVE UK LTD (06947343)
- Filing history for FOODSERVE UK LTD (06947343)
- People for FOODSERVE UK LTD (06947343)
- Charges for FOODSERVE UK LTD (06947343)
- More for FOODSERVE UK LTD (06947343)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2015 | DS01 | Application to strike the company off the register | |
25 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
29 Jun 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Aug 2011 | AD01 | Registered office address changed from 8 Cross Street Letchworth Hertfordshire SG6 4UD England on 19 August 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
04 Feb 2011 | AA01 | Current accounting period shortened from 30 June 2011 to 31 March 2011 | |
04 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
18 Oct 2010 | TM02 | Termination of appointment of Denoulla Fatseas as a secretary | |
20 Sep 2010 | TM01 | Termination of appointment of Denoulla Fatseas as a director | |
20 Sep 2010 | AP01 | Appointment of Mr Paul Geoffrey Roper as a director | |
20 Sep 2010 | AP01 | Appointment of Steven Michael Harper as a director | |
13 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Miss Denoulla Fatseas on 29 June 2010 | |
22 Sep 2009 | 288c | Director and secretary's change of particulars / denoulla fatseas / 14/09/2009 |