Advanced company searchLink opens in new window

FOOD GLORIOUS FOOD EAST LIMITED

Company number 08081221

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2020 CS01 Confirmation statement made on 7 November 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
13 Dec 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
12 Dec 2018 PSC01 Notification of Jordan Fox as a person with significant control on 6 November 2017
28 Aug 2018 AA Micro company accounts made up to 31 October 2017
12 Jun 2018 AD01 Registered office address changed from 4 Acorn Court, Bridge Industrial Estate Silfield Road Wymondham Norfolk NR18 9AL England to The Bell Hotel the Street Rickinghall Diss Norfolk IP22 1BN on 12 June 2018
07 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
06 Nov 2017 TM01 Termination of appointment of Howard Lee Newport as a director on 6 November 2017
07 Sep 2017 AD01 Registered office address changed from C/O Orchard House Accounting Limited 2 Acorn Court Bridge Industrial Estate Wymondham Norfolk NR18 9AL to 4 Acorn Court, Bridge Industrial Estate Silfield Road Wymondham Norfolk NR18 9AL on 7 September 2017
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
21 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 150
21 Jun 2016 AP01 Appointment of Mrs Jordan Patricia Fox as a director on 20 June 2016
21 Jun 2016 TM01 Termination of appointment of Georgiana Newport as a director on 20 June 2016
21 Jun 2016 AP01 Appointment of Mrs Lindsey Booty as a director on 20 June 2016
27 May 2016 AA Total exemption small company accounts made up to 31 October 2015
27 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
27 May 2016 AP01 Appointment of Mr Howard Lee Newport as a director on 1 May 2016
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
26 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
20 May 2015 AP03 Appointment of Mrs Jordan Patricia Fox as a secretary on 1 May 2015
20 May 2015 TM01 Termination of appointment of Howard Lee Newport as a director on 1 May 2015
20 May 2015 TM02 Termination of appointment of Georgiana Newport as a secretary on 1 May 2015