- Company Overview for THE FOOD ANGEL DINERS LIMITED (07990782)
- Filing history for THE FOOD ANGEL DINERS LIMITED (07990782)
- People for THE FOOD ANGEL DINERS LIMITED (07990782)
- Charges for THE FOOD ANGEL DINERS LIMITED (07990782)
- More for THE FOOD ANGEL DINERS LIMITED (07990782)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | CH01 | Director's details changed for Will Price on 29 January 2016 | |
04 Apr 2016 | AD01 | Registered office address changed from Bailiffs Cottage Edge Road Eyam Hope Valley Derbyshire S32 5QN England to Bailiffs Cottage Edge Road Eyam Hope Valley Derbyshire S32 5QN on 4 April 2016 | |
04 Apr 2016 | CH01 | Director's details changed for Jade Louise Price on 29 January 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from Buddys Cross Street Castleton Hope Valley England S33 8WH to Bailiffs Cottage Edge Road Eyam Hope Valley Derbyshire S32 5QN on 21 March 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 May 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Oct 2013 | AD01 | Registered office address changed from 57 Castleton Road Hope Valley Derbyshire S33 6SB United Kingdom on 7 October 2013 | |
07 Oct 2013 | CH01 | Director's details changed for Jade Price on 7 October 2013 | |
07 Oct 2013 | CH01 | Director's details changed for Will Price on 7 October 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
27 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Mar 2012 | NEWINC | Incorporation |