- Company Overview for FOOD 74 (2010) LIMITED (07243578)
- Filing history for FOOD 74 (2010) LIMITED (07243578)
- People for FOOD 74 (2010) LIMITED (07243578)
- Insolvency for FOOD 74 (2010) LIMITED (07243578)
- More for FOOD 74 (2010) LIMITED (07243578)
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) |
---|---|---|---|
11 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Oct 2011 | AD01 | Registered office address changed from 2a Queen Street Wolverhampton WV1 3JX United Kingdom on 12 October 2011 | |
12 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
12 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2011 | AR01 |
Annual return made up to 5 May 2011 with full list of shareholders
Statement of capital on 2011-06-17
|
|
17 May 2011 | TM01 | Termination of appointment of Tanveer Mohammed as a director | |
11 Nov 2010 | TM01 | Termination of appointment of Joginder Sunner as a director | |
11 Nov 2010 | AP01 | Appointment of Mr Tanveer Mohammed as a director | |
29 Jun 2010 | AP01 | Appointment of Mr Joginder Singh Sunner as a director | |
16 Jun 2010 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 16 June 2010 | |
05 May 2010 | NEWINC |
Incorporation
|