- Company Overview for ANGLO-CHINESE FOOD VENTURES LTD (08589859)
- Filing history for ANGLO-CHINESE FOOD VENTURES LTD (08589859)
- People for ANGLO-CHINESE FOOD VENTURES LTD (08589859)
- More for ANGLO-CHINESE FOOD VENTURES LTD (08589859)
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
|
|
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
|