- Company Overview for GLOBAL FOOD CENTER LIMITED (07794130)
- Filing history for GLOBAL FOOD CENTER LIMITED (07794130)
- People for GLOBAL FOOD CENTER LIMITED (07794130)
- More for GLOBAL FOOD CENTER LIMITED (07794130)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
09 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
13 Jul 2016 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
13 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Sep 2015 | CH01 | Director's details changed for Parisa Amjadi Sepehr on 24 June 2015 | |
14 Sep 2015 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 | |
24 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
19 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2014 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2014-02-18
|
|
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
12 Oct 2012 | CH01 | Director's details changed for Parisa Amjadi Sepehr on 12 June 2012 |