FUNFOODS4ALL LIMITED

04841655
WESTMINSTER BUSINESS CENTRE NETHER POPPLETON YORK YO26 6RB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
14 Dec 2016 gazette Gazette Dissolved Liquidation 1 Buy now
14 Sep 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
06 Oct 2015 accounts Annual Accounts 5 Buy now
05 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Oct 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Oct 2015 resolution Resolution 1 Buy now
01 Oct 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
14 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
05 Aug 2015 annual-return Annual Return 5 Buy now
16 May 2015 accounts Annual Accounts 5 Buy now
06 Aug 2014 annual-return Annual Return 5 Buy now
06 Aug 2014 officers Change of particulars for director (Mr Nigel Singh) 2 Buy now
06 Aug 2014 officers Change of particulars for secretary (Mr Nigel Singh) 1 Buy now
29 Nov 2013 accounts Annual Accounts 5 Buy now
05 Aug 2013 annual-return Annual Return 5 Buy now
16 Nov 2012 accounts Annual Accounts 5 Buy now
23 Jul 2012 annual-return Annual Return 5 Buy now
06 Dec 2011 accounts Annual Accounts 5 Buy now
22 Sep 2011 annual-return Annual Return 5 Buy now
16 Dec 2010 accounts Annual Accounts 5 Buy now
07 Sep 2010 annual-return Annual Return 5 Buy now
30 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2010 accounts Annual Accounts 5 Buy now
26 Aug 2009 annual-return Return made up to 22/07/09; full list of members 4 Buy now
26 Aug 2009 officers Director and secretary's change of particulars / nigel singh / 15/03/2009 1 Buy now
13 May 2009 accounts Annual Accounts 7 Buy now
05 Aug 2008 annual-return Return made up to 22/07/08; full list of members 4 Buy now
04 Aug 2008 officers Director's change of particulars / paul dudley / 04/08/2008 2 Buy now
27 Mar 2008 address Registered office changed on 27/03/2008 from c/o a w walker & co cannon house 2255 coventry road sheldon birmingham B26 3NX 1 Buy now
22 Jan 2008 accounts Annual Accounts 6 Buy now
02 Jan 2008 address Registered office changed on 02/01/08 from: highfield house, po box 5 york north yorkshire YO26 7WX 1 Buy now
06 Aug 2007 annual-return Return made up to 22/07/07; full list of members 2 Buy now
02 Jan 2007 accounts Annual Accounts 5 Buy now
09 Aug 2006 annual-return Return made up to 22/07/06; full list of members 3 Buy now
09 Aug 2006 address Registered office changed on 09/08/06 from: 8 saint ives road coventry CV2 5FZ 1 Buy now
09 Aug 2006 address Location of register of members 1 Buy now
26 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 May 2006 officers New secretary appointed 2 Buy now
18 May 2006 officers Secretary resigned;director resigned 1 Buy now
18 May 2006 capital Ad 02/05/06--------- £ si 1@1=1 £ ic 99/100 2 Buy now
26 Jan 2006 accounts Annual Accounts 6 Buy now
22 Aug 2005 annual-return Return made up to 22/07/05; full list of members 7 Buy now
04 May 2005 accounts Annual Accounts 6 Buy now
01 Oct 2004 annual-return Return made up to 22/07/04; full list of members 7 Buy now
22 Oct 2003 officers Director's particulars changed 1 Buy now
22 Oct 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Sep 2003 officers New director appointed 2 Buy now
08 Sep 2003 officers New director appointed 2 Buy now
08 Sep 2003 officers New secretary appointed 2 Buy now
08 Sep 2003 officers New director appointed 2 Buy now
19 Aug 2003 officers Secretary resigned 1 Buy now
19 Aug 2003 officers Director resigned 1 Buy now
19 Aug 2003 address Registered office changed on 19/08/03 from: somerset house 40-49 price street birmingham B4 6LZ 1 Buy now
19 Aug 2003 capital Ad 22/07/03--------- £ si 98@1=98 £ ic 1/99 2 Buy now
22 Jul 2003 incorporation Incorporation Company 14 Buy now