- Company Overview for RETAIL FOOD FRANCHISING LIMITED (11020865)
- Filing history for RETAIL FOOD FRANCHISING LIMITED (11020865)
- People for RETAIL FOOD FRANCHISING LIMITED (11020865)
- Insolvency for RETAIL FOOD FRANCHISING LIMITED (11020865)
- More for RETAIL FOOD FRANCHISING LIMITED (11020865)
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) |
---|---|---|---|
31 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2023 | |
06 Jan 2023 | AD01 | Registered office address changed from 209 Ley Street Ilford IG1 4BL United Kingdom to Jupiter House, Warley Hill Bisiness Park the Drive Brentwood Essex CM13 3BE on 6 January 2023 | |
06 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2023 | LIQ02 | Statement of affairs | |
06 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
23 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
20 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
20 Oct 2020 | CH01 | Director's details changed for Mr Jabbar Mumtaz on 1 October 2020 | |
27 Feb 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 30 November 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
18 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 1 February 2019
|
|
18 Sep 2019 | PSC02 | Notification of Retail Food Holding Limited as a person with significant control on 1 February 2019 | |
18 Sep 2019 | PSC07 | Cessation of Jabbar Mumtaz as a person with significant control on 1 February 2019 | |
12 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
19 Nov 2018 | AD01 | Registered office address changed from Bottrills Solicitors Romily Court 7 st Albans Road St Albans Hertfordshire EN5 4LN England to 209 Ley Street Ilford IG1 4BL on 19 November 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
19 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-19
|