- Company Overview for CORNISH FAST FOODS LIMITED (07150863)
- Filing history for CORNISH FAST FOODS LIMITED (07150863)
- People for CORNISH FAST FOODS LIMITED (07150863)
- More for CORNISH FAST FOODS LIMITED (07150863)
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) |
---|---|---|---|
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2016 | DS01 | Application to strike the company off the register | |
13 Feb 2015 | AD01 | Registered office address changed from Walletts 2-6 Adventure Place Stoke-on-Trent ST1 3AF England to 44 Tresawls Road Truro Cornwall TR1 3LF on 13 February 2015 | |
12 Nov 2014 | AC92 | Restoration by order of the court | |
08 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2012 | AR01 |
Annual return made up to 9 February 2012 with full list of shareholders
Statement of capital on 2012-03-08
|
|
29 Feb 2012 | AD01 | Registered office address changed from 11-13 Regent Road, Hanley Stoke-on-Trent ST1 3BT England on 29 February 2012 | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
12 Feb 2010 | AP03 | Appointment of Mrs Jacqueline Anita Acar as a secretary | |
12 Feb 2010 | AP01 | Appointment of Mr Serkan Acar as a director | |
12 Feb 2010 | TM01 | Termination of appointment of Kevin Burke as a director | |
12 Feb 2010 | TM02 | Termination of appointment of Millicent Pratt as a secretary | |
09 Feb 2010 | NEWINC |
Incorporation
|