- Company Overview for FOOD SERVICE COMPANY LIMITED (07335022)
- Filing history for FOOD SERVICE COMPANY LIMITED (07335022)
- People for FOOD SERVICE COMPANY LIMITED (07335022)
- Insolvency for FOOD SERVICE COMPANY LIMITED (07335022)
- More for FOOD SERVICE COMPANY LIMITED (07335022)
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) |
---|---|---|---|
20 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Aug 2014 | AD01 | Registered office address changed from 3 Park Square Leeds West Yorkshire LS1 2NE England to York House 249 Manningham Lane Bradford BD8 7ER on 8 August 2014 | |
07 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
07 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
23 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
11 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Feb 2013 | TM01 | Termination of appointment of Marta Mazzella as a director | |
26 Feb 2013 | AP01 | Appointment of Mr Faizal Ahmed as a director | |
07 Dec 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
08 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
02 Nov 2011 | CERTNM |
Company name changed stratonimbus LIMITED\certificate issued on 02/11/11
|
|
03 Aug 2010 | NEWINC | Incorporation |