- Company Overview for YORK FOOD MENU LIMITED (10685055)
- Filing history for YORK FOOD MENU LIMITED (10685055)
- People for YORK FOOD MENU LIMITED (10685055)
- More for YORK FOOD MENU LIMITED (10685055)
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
|
|
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
Statement of capital on 2017-03-22
|