Advanced company searchLink opens in new window

FOYLE FOOD GROUP HOLDINGS LIMITED

Company number NI063247

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)
01 Oct 2019 MR01 Registration of charge NI0632470003, created on 25 September 2019
01 Oct 2019 MR01 Registration of charge NI0632470002, created on 25 September 2019
05 Jun 2019 TM01 Termination of appointment of Christopher Duffield Gibson Obe as a director on 31 May 2019
01 Apr 2019 TM01 Termination of appointment of Paul Armstrong as a director on 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
07 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
16 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-15
16 Apr 2018 CONNOT Change of name notice
08 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
21 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
04 Jul 2017 AP01 Appointment of Mr Oliver Mcallister as a director on 1 July 2017
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
28 Mar 2017 CS01 Confirmation statement made on 22 February 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
14 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 60,000
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
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 Walter Terence Acheson on 18 May 2015
18 May 2015 CH01 Director's details changed for Mr James Acheson on 18 May 2015
18 May 2015 CH03 Secretary's details changed for Nigel Mcilwaine on 18 May 2015