Advanced company searchLink opens in new window

FOODSERVICES DEVELOPMENT COMPANY LTD

Company number 07783058

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted