- Company Overview for FAMOUS FOOD LIMITED (08153932)
- Filing history for FAMOUS FOOD LIMITED (08153932)
- People for FAMOUS FOOD LIMITED (08153932)
- Charges for FAMOUS FOOD LIMITED (08153932)
- More for FAMOUS FOOD LIMITED (08153932)
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) |
---|---|---|---|
18 Sep 2019 | TM01 | Termination of appointment of Mohammad Faizur Rahman as a director on 18 September 2019 | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
08 Jan 2016 | AD01 | Registered office address changed from 277-279 Bethnal Green Road London E2 6AH to 16-18 Whitechapel Road London E1 1EW on 8 January 2016 | |
05 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
13 Jan 2015 | AD01 | Registered office address changed from 14 Whitechapel Road London E1 1EW to 277-279 Bethnal Green Road London E2 6AH on 13 January 2015 | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
21 Dec 2012 | AD01 | Registered office address changed from 157 Woodford Avenue Ilford Essex IG4 5LE United Kingdom on 21 December 2012 | |
12 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
15 Nov 2012 | AP01 | Appointment of Mr Mohammad Faizur Rahman as a director | |
15 Nov 2012 | TM01 | Termination of appointment of Mrs. Ahmed as a director | |
13 Sep 2012 | AD01 | Registered office address changed from 6 Commercial Street London E1 6LP England on 13 September 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
10 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 21 August 2012
|