Advanced company searchLink opens in new window

YORK FOOD MENU LIMITED

Company number 10685055

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)
01 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2019 AD01 Registered office address changed from York Tavern 1 Leicester Street Norwich NR2 2AS United Kingdom to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 7 March 2019
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2018 PSC01 Notification of Russell Evans as a person with significant control on 16 November 2018
22 Nov 2018 PSC07 Cessation of Clare Joanne Evans as a person with significant control on 16 November 2018
19 Nov 2018 AP01 Appointment of Mr Russell Barrie Evans as a director on 16 November 2018
19 Nov 2018 TM01 Termination of appointment of Clare Joanne Evans as a director on 16 November 2018
21 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
07 Jul 2017 PSC01 Notification of Clare Joanne Evans as a person with significant control on 7 July 2017
07 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 7 July 2017
07 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
07 Jul 2017 SH01 Statement of capital following an allotment of shares on 22 April 2017
  • GBP 100
20 Jun 2017 AP01 Appointment of Mrs Clare Joanne Evans as a director on 1 June 2017
20 Jun 2017 TM01 Termination of appointment of Russell Barrie Evans as a director on 1 June 2017
22 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-22
  • GBP 100