Advanced company searchLink opens in new window

BFOOD LTD

Company number 07087878

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 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
22 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1,000,000
29 Apr 2016 TM01 Termination of appointment of Egidio Simonelli as a director on 18 April 2016
29 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18
28 Apr 2016 AP01 Appointment of Ms Adele Quattrociocchi as a director on 18 April 2016
14 Oct 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
01 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
31 Aug 2015 AD01 Registered office address changed from 64 Broadway, Stratford Office 18, Boardman House London E15 1NT England to 98 Otter Close London E15 2PX on 31 August 2015
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2014 AD01 Registered office address changed from 64 Broadway, Stratford Office 18, Boardman House London E15 1NT England to 64 Broadway, Stratford Office 18, Boardman House London E15 1NT on 1 September 2014
31 Aug 2014 AD01 Registered office address changed from 64 Broadway Office 7 Boardman House London E15 1NT to 64 Broadway, Stratford Office 18, Boardman House London E15 1NT on 31 August 2014
29 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
22 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
22 May 2014 AD01 Registered office address changed from 64 Boardman House Broadway London E15 1NT England on 22 May 2014
08 Jan 2014 AD01 Registered office address changed from 98 Otter Close London E15 2PX United Kingdom on 8 January 2014
08 Jan 2014 TM01 Termination of appointment of Adele Quattrociocchi as a director
11 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
06 Jun 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
18 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
21 Nov 2011 CH01 Director's details changed for Mrs Adele Quattrociocchi on 21 November 2011
28 Jul 2011 AA Total exemption full accounts made up to 30 November 2010