Advanced company searchLink opens in new window

THE FOOD-EBOX LIMITED

Company number 11434775

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)
08 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
08 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Apr 2023 AD01 Registered office address changed from The Old Brewery 43a , Burley Road Bockhampton Christchurch Dorset BH23 7AJ United Kingdom to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 18 April 2023
18 Apr 2023 600 Appointment of a voluntary liquidator
18 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-03
18 Apr 2023 LIQ02 Statement of affairs
18 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with updates
18 Jul 2022 TM01 Termination of appointment of James Ross Sproston as a director on 1 June 2022
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
22 Feb 2021 AD01 Registered office address changed from The Old Work Shop St. Michaels Road Verwood BH31 6JA England to The Old Brewery 43a , Burley Road Bockhampton Christchurch Dorset BH23 7AJ on 22 February 2021
29 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
29 Jun 2020 PSC01 Notification of James Ross Sproston as a person with significant control on 29 June 2020
29 Jun 2020 PSC07 Cessation of Clive Martin Buswell as a person with significant control on 22 June 2020
29 Jun 2020 TM01 Termination of appointment of Clive Martin Buswell as a director on 22 June 2020
15 Jun 2020 AP01 Appointment of Mr James Ross Sproston as a director on 15 June 2020
04 May 2020 PSC07 Cessation of Adam Grey as a person with significant control on 1 May 2020
04 May 2020 CH01 Director's details changed for Mr Michael Anthony James Camilleri on 1 May 2020
04 May 2020 CH01 Director's details changed for Mr Lawrence Camilleri on 1 May 2020
04 May 2020 CH03 Secretary's details changed for Mr Lawrence Camilleri on 1 May 2020
16 Mar 2020 AA Micro company accounts made up to 30 June 2019
07 Oct 2019 AP01 Appointment of Mr Lawrence Camilleri as a director on 1 October 2019
07 Oct 2019 TM01 Termination of appointment of Adam Grey as a director on 1 October 2019
12 Sep 2019 PSC01 Notification of Clive Martin Buswell as a person with significant control on 12 September 2019