- Company Overview for FINE FEAST LIMITED (07500968)
- Filing history for FINE FEAST LIMITED (07500968)
- People for FINE FEAST LIMITED (07500968)
- More for FINE FEAST LIMITED (07500968)
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
|
|
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
|
|
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
|
|
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 |