Advanced company searchLink opens in new window

ANGLO-CHINESE FOOD VENTURES LTD

Company number 08589859

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)
20 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50
28 Aug 2014 TM01 Termination of appointment of Peter Dale as a director on 10 July 2014
28 Aug 2014 AD01 Registered office address changed from 277 Andover Road Andover Road Newbury Berkshire RG14 6PN England to 277 Andover Road Andover Road Newbury Berkshire RG14 6PN on 28 August 2014
28 Aug 2014 AD01 Registered office address changed from 277 Andover Road Andover Road Newbury Berkshire RG14 6PN England to 277 Andover Road Andover Road Newbury Berkshire RG14 6PN on 28 August 2014
28 Aug 2014 AD01 Registered office address changed from The Warren Asenby Thirsk North Yorkshire YO7 3QN England to 277 Andover Road Andover Road Newbury Berkshire RG14 6PN on 28 August 2014
24 Jul 2014 TM01 Termination of appointment of Nicholas John Neumann as a director on 21 July 2014
14 Jul 2014 TM01 Termination of appointment of Peter Dale as a director on 10 July 2014
10 Mar 2014 TM01 Termination of appointment of Thomas Chapman as a director
28 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted