- Company Overview for FOYLE FOOD GROUP LIMITED (NI034218)
- Filing history for FOYLE FOOD GROUP LIMITED (NI034218)
- People for FOYLE FOOD GROUP LIMITED (NI034218)
- Charges for FOYLE FOOD GROUP LIMITED (NI034218)
- More for FOYLE FOOD GROUP LIMITED (NI034218)
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) |
---|---|---|---|
04 Jul 2017 | AP01 | Appointment of Mr Oliver Mcallister as a director on 1 July 2017 | |
04 Jul 2017 | AP03 | Appointment of Mr Oliver Mcallister as a secretary | |
04 Jul 2017 | TM01 | Termination of appointment of Nigel Owens Mcilwaine Obe as a director on 1 July 2017 | |
04 Jul 2017 | AP03 | Appointment of Mr Oliver Mcallister as a secretary on 1 July 2017 | |
04 Jul 2017 | TM02 | Termination of appointment of Nigel Owens Mcilwaine Obe as a secretary on 1 July 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
10 Feb 2017 | AD01 | Registered office address changed from Lisahally Campsie Londonderry BT47 6TJ to 52 Doogary Road Omagh BT79 0BQ on 10 February 2017 | |
04 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
06 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2016 | AA | Group of companies' accounts made up to 31 December 2014 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2015 | CH01 | Director's details changed for Mr Wayne George Acheson on 15 May 2015 | |
19 May 2015 | CH01 | Director's details changed for Mr Malachy Mcateer on 15 May 2015 | |
19 May 2015 | CH01 | Director's details changed for Mr Christopher Duffield Gibson Obe on 15 May 2015 | |
19 May 2015 | CH01 | Director's details changed for Paul Armstrong on 15 May 2015 | |
19 May 2015 | CH03 | Secretary's details changed for Mr Nigel Owens Mcilwaine Obe on 15 May 2015 | |
19 May 2015 | CH01 | Director's details changed for Mr Christopher Duffield Gibson on 18 May 2015 | |
18 May 2015 | CH01 | Director's details changed for Mr James Acheson on 18 May 2015 | |
18 May 2015 | CH01 | Director's details changed for Paul Armstrong on 18 May 2015 | |
18 May 2015 | CH01 | Director's details changed for Mr Nigel Owens Mcilwaine on 15 May 2015 | |
18 May 2015 | CH01 | Director's details changed for Mr Christopher Duffield Gibson on 15 May 2015 | |
18 May 2015 | CH03 | Secretary's details changed for Mr Nigel Owens Mcilwaine on 15 May 2015 | |
18 May 2015 | CH01 | Director's details changed for Mr Nigel Owens Mcilwaine on 15 May 2015 |