- Company Overview for FOOD GLORIOUS FOOD EAST LIMITED (08081221)
- Filing history for FOOD GLORIOUS FOOD EAST LIMITED (08081221)
- People for FOOD GLORIOUS FOOD EAST LIMITED (08081221)
- More for FOOD GLORIOUS FOOD EAST LIMITED (08081221)
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
|
|
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
|
|
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
|
|
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 |