Advanced company searchLink opens in new window

FAMOUS FOOD LIMITED

Company number 08153932

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200