- Company Overview for FOODSERVICES DEVELOPMENT COMPANY LTD (07783058)
- Filing history for FOODSERVICES DEVELOPMENT COMPANY LTD (07783058)
- People for FOODSERVICES DEVELOPMENT COMPANY LTD (07783058)
- Charges for FOODSERVICES DEVELOPMENT COMPANY LTD (07783058)
- Insolvency for FOODSERVICES DEVELOPMENT COMPANY LTD (07783058)
- More for FOODSERVICES DEVELOPMENT COMPANY LTD (07783058)
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) |
---|---|---|---|
29 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 September 2014 | |
18 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
18 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
18 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2013 | AD01 | Registered office address changed from 9 Cochran Close Crownhill Industry Milton Keynes MK8 0AJ England on 18 September 2013 | |
17 Apr 2013 | CERTNM |
Company name changed directochef online LTD\certificate issued on 17/04/13
|
|
15 Apr 2013 | TM02 | Termination of appointment of Cecil Anthony-Mike as a secretary | |
12 Apr 2013 | TM01 | Termination of appointment of Cecil Anthony-Mike as a director | |
12 Apr 2013 | AP01 | Appointment of Mr Ali Khan as a director | |
19 Oct 2012 | AR01 |
Annual return made up to 22 September 2012 with full list of shareholders
Statement of capital on 2012-10-19
|
|
11 Apr 2012 | TM01 | Termination of appointment of Juliet De Cuanalo as a director | |
06 Feb 2012 | AP01 | Appointment of Mr Cecil Anthony-Mike as a director | |
24 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Oct 2011 | TM01 | Termination of appointment of Cecil Anthony-Mike as a director | |
24 Oct 2011 | AP03 | Appointment of Mr Cecil Anthony-Mike as a secretary | |
24 Oct 2011 | AD01 | Registered office address changed from M09 Offices Token House 11-12 Tokenhouse Yard London EC2R 7AS England on 24 October 2011 | |
24 Oct 2011 | AP01 | Appointment of Ms Juliet De Cuanalo as a director | |
22 Sep 2011 | NEWINC |
Incorporation
|