Advanced company searchLink opens in new window

FOOD GATEWAY LIMITED

Company number 07478486

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2017 CS01 Confirmation statement made on 23 June 2017 with updates
02 Aug 2017 PSC01 Notification of Edmond Patrick Lecourt as a person with significant control on 6 April 2016
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
30 Dec 2015 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
07 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Aug 2015 CH01 Director's details changed for Mr Edmond-Patrick Patrick Lecourt on 10 July 2015
06 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Dec 2013 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
21 Jan 2013 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 21 January 2013
21 Jan 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
02 Nov 2011 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2 November 2011
02 Nov 2011 AP04 Appointment of Kingsley Secretaries Limited as a secretary
05 Oct 2011 TM02 Termination of appointment of Jordan Cosec Limited as a secretary
29 Dec 2010 NEWINC Incorporation