Advanced company searchLink opens in new window

THE FABULOUS FOOD TRADING POST LIMITED

Company number 09573954

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)
02 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2022 DS01 Application to strike the company off the register
22 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2022 CS01 Confirmation statement made on 17 June 2022 with updates
21 Sep 2022 AD01 Registered office address changed from 14 Hanover Street 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH United Kingdom to 3 Sydney Place 3 Sydney Place London SW7 3NN London SW7 3NN on 21 September 2022
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2022 CS01 Confirmation statement made on 17 June 2021 with no updates
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
02 Sep 2019 AA Micro company accounts made up to 24 December 2018
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
22 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 31 December 2017
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
16 Jan 2018 AD01 Registered office address changed from 3 Sydney Place Sydney Place London SW7 3NW England to 14 Hanover Street 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH on 16 January 2018
16 Nov 2017 TM01 Termination of appointment of Simon Miles Barnes as a director on 1 November 2017
15 Nov 2017 AD01 Registered office address changed from Flat 5 22 Greville Place London NW6 5JG England to 3 Sydney Place Sydney Place London SW7 3NW on 15 November 2017
15 Nov 2017 TM01 Termination of appointment of Simon Miles Barnes as a director on 1 November 2017
19 Sep 2017 AD01 Registered office address changed from Lawford House 4 Albert Place London N3 1QB United Kingdom to Flat 5 22 Greville Place London NW6 5JG on 19 September 2017
26 Jul 2017 AP01 Appointment of Mr Simon Miles Barnes as a director on 26 July 2017
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates