- Company Overview for THE R.T. FRENCH'S FOOD COMPANY LIMITED (08701967)
- Filing history for THE R.T. FRENCH'S FOOD COMPANY LIMITED (08701967)
- People for THE R.T. FRENCH'S FOOD COMPANY LIMITED (08701967)
- Insolvency for THE R.T. FRENCH'S FOOD COMPANY LIMITED (08701967)
- More for THE R.T. FRENCH'S FOOD COMPANY LIMITED (08701967)
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 Aug 2017 | TM02 | Termination of appointment of Christine Anne-Marie Logan as a secretary on 17 August 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghampshire HP178LB England to Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire HP178LB on 30 August 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from 103-105 Bath Road Slough Berkshire SL1 3UH to Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghampshire HP178LB on 30 August 2017 | |
18 Jul 2017 | CH01 | Director's details changed for Mr John Dixon on 17 July 2017 | |
11 Nov 2016 | AP01 | Appointment of Mr John Dixon as a director on 1 November 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Richard Mark Greensmith as a director on 1 November 2016 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
23 May 2016 | AP01 | Appointment of Mr Bill Campbell as a director on 15 May 2016 | |
20 May 2016 | TM01 | Termination of appointment of John Aaron Cummins as a director on 1 September 2015 | |
11 May 2016 | TM01 | Termination of appointment of Patrick Norris Clements as a director on 30 April 2016 | |
09 May 2016 | AP01 | Appointment of Richard Mark Greensmith as a director on 21 April 2016 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Oct 2015 | TM02 | Termination of appointment of Lola Oloyade Emetulu as a secretary on 5 October 2015 | |
09 Oct 2015 | AP03 | Appointment of Mrs Christine Anne-Marie Logan as a secretary on 5 October 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of William Richard Mordan as a director on 1 October 2015 | |
03 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
24 Apr 2014 | AP03 | Appointment of Lola Oloyade Emetulu as a secretary | |
24 Apr 2014 | TM02 | Termination of appointment of Elizabeth Richardson as a secretary | |
22 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 17 January 2014
|
|
08 Oct 2013 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
04 Oct 2013 | AP01 | Appointment of John Aaron Cummins as a director |