Advanced company searchLink opens in new window

FINE FEAST LIMITED

Company number 07500968

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2016 DS01 Application to strike the company off the register
03 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
03 Mar 2016 AD01 Registered office address changed from 203a Whitechapel Road Second Floor London E1 1DE to 80a Ashfield Street C/O: Muhit & Co, Unit 4 London E1 2BJ on 3 March 2016
25 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
07 Apr 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
13 Jun 2014 AD01 Registered office address changed from 203a Whitechapel Road Second Floor London E1 1DE England on 13 June 2014
13 Jun 2014 AD01 Registered office address changed from 84 Valley Way Newmarket CB8 0QL England on 13 June 2014
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
12 Sep 2012 TM01 Termination of appointment of Forhad Hussain as a director
12 Sep 2012 AP01 Appointment of Mr Aktar Hussain as a director
21 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
21 Jan 2011 NEWINC Incorporation