Advanced company searchLink opens in new window

FOODSTUFFF LTD

Company number 12083748

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)
18 Dec 2024 AA Micro company accounts made up to 30 April 2024
19 Nov 2024 LIQ01 Declaration of solvency
19 Nov 2024 600 Appointment of a voluntary liquidator
19 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-11-13
14 Nov 2024 AD01 Registered office address changed from The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, CB5 8SZ United Kingdom to 5a Kernick Industrial Estate Purnells Penryn Cornwall TR10 9EP on 14 November 2024
15 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
13 Jul 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 January 2020
  • GBP 103.67
03 Jul 2024 TM01 Termination of appointment of Jake Bishop as a director on 20 April 2024
14 Jun 2024 AD01 Registered office address changed from Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ England to The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, CB5 8SZ on 14 June 2024
20 Mar 2024 AD01 Registered office address changed from 2 Trust Court, Chivers Way Trust Court Histon Cambridge CB24 9PW England to Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ on 20 March 2024
28 Nov 2023 AA Micro company accounts made up to 30 April 2023
31 Oct 2023 TM01 Termination of appointment of Nicola Claire Setchell as a director on 31 October 2023
31 Oct 2023 TM01 Termination of appointment of Charlie Mcveigh as a director on 27 October 2023
11 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
03 Jul 2023 TM01 Termination of appointment of Damon Richard Appleby as a director on 3 July 2023
09 Feb 2023 SH01 Statement of capital following an allotment of shares on 26 January 2023
  • GBP 174.7031
14 Nov 2022 AP01 Appointment of Mr Jake Bishop as a director on 13 October 2022
07 Nov 2022 MA Memorandum and Articles of Association
07 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2022 SH01 Statement of capital following an allotment of shares on 2 November 2022
  • GBP 169.5007
04 Nov 2022 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 165.3234
04 Oct 2022 AP01 Appointment of Nicola Setchell as a director on 15 September 2022
30 Aug 2022 AA Micro company accounts made up to 30 April 2022
06 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
07 Jun 2022 AP01 Appointment of Mr Damon Richard Appleby as a director on 7 June 2022