Advanced company searchLink opens in new window

THE FOOD MARKETPLACE LTD

Company number 08498432

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 Oct 2024 AD01 Registered office address changed from 167-169 Great Portland Street 5th Floor London Greater London W1W 5PF United Kingdom to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 30 October 2024
30 Oct 2024 LIQ02 Statement of affairs
30 Oct 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-21
30 Oct 2024 600 Appointment of a voluntary liquidator
10 Sep 2024 TM01 Termination of appointment of Conrad James Lewcock as a director on 1 May 2024
24 Aug 2024 SH01 Statement of capital following an allotment of shares on 5 February 2024
  • GBP 312.88466
24 Aug 2024 SH01 Statement of capital following an allotment of shares on 9 August 2023
  • GBP 312.27676
24 Aug 2024 SH01 Statement of capital following an allotment of shares on 21 June 2023
  • GBP 296.6538
24 Aug 2024 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 294.83011
24 Aug 2024 SH01 Statement of capital following an allotment of shares on 25 February 2023
  • GBP 293.00642
22 May 2024 TM01 Termination of appointment of Aaron Ian Chatterley as a director on 20 March 2023
08 May 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
31 Jul 2023 CH01 Director's details changed for Ms Wendyann Marie Snowdon Jackson on 31 July 2023
31 Jul 2023 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 167-169 Great Portland Street 5th Floor London Greater London W1W 5PF on 31 July 2023
24 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
13 Apr 2023 AD02 Register inspection address has been changed from 5 - 7 Tanner Street London SE1 3LE United Kingdom to 57-61 Charterhouse Street London EC1M 6HA
13 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
06 May 2022 CH01 Director's details changed for Ms Wendyann Marie Snowdon Jackson on 3 May 2022
06 May 2022 PSC04 Change of details for Ms Wendyann Marie Snowdon Jackson as a person with significant control on 3 May 2022
04 May 2022 CH01 Director's details changed for Ms Wendyann Marie Snowdon Jackson on 3 May 2022
04 May 2022 PSC04 Change of details for Ms Wendyann Marie Snowdon Jackson as a person with significant control on 3 May 2022
04 May 2022 PSC04 Change of details for Ms Wendyann Marie Snowdon Jackson as a person with significant control on 17 August 2020
03 May 2022 CS01 Confirmation statement made on 22 April 2022 with updates
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 July 2017
  • GBP 171.50235