- Company Overview for BFOOD LTD (07087878)
- Filing history for BFOOD LTD (07087878)
- People for BFOOD LTD (07087878)
- More for BFOOD LTD (07087878)
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
|
|
29 Apr 2016 | TM01 | Termination of appointment of Egidio Simonelli as a director on 18 April 2016 | |
29 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |