- Company Overview for FOYLE FOOD GROUP HOLDINGS LIMITED (NI063247)
- Filing history for FOYLE FOOD GROUP HOLDINGS LIMITED (NI063247)
- People for FOYLE FOOD GROUP HOLDINGS LIMITED (NI063247)
- Charges for FOYLE FOOD GROUP HOLDINGS LIMITED (NI063247)
- More for FOYLE FOOD GROUP HOLDINGS LIMITED (NI063247)
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
|
|
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
|
|
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 |