FOOD PARTNERS PARK ROYAL LIMITED

01955617
2 THE SQUARE SOUTHALL LANE HEATHROW UB2 5NH

Documents

Documents
Date Category Description Pages
19 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
06 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
28 Sep 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
09 May 2015 annual-return Annual Return 3 Buy now
29 Dec 2014 accounts Annual Accounts 3 Buy now
01 Apr 2014 annual-return Annual Return 3 Buy now
18 Feb 2014 resolution Resolution 14 Buy now
10 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Aug 2013 accounts Annual Accounts 5 Buy now
28 May 2013 annual-return Annual Return 4 Buy now
16 May 2013 officers Termination of appointment of director (Christopher Thomas) 2 Buy now
08 Jan 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Jan 2013 officers Termination of appointment of director (Steve Wood) 1 Buy now
29 Jun 2012 accounts Annual Accounts 6 Buy now
19 Jun 2012 annual-return Annual Return 4 Buy now
19 Jun 2012 officers Change of particulars for director (Steve Wood) 2 Buy now
19 Jun 2012 officers Change of particulars for director (Mr Christopher Thomas) 2 Buy now
19 Jun 2012 officers Change of particulars for director (Gavin Cox) 2 Buy now
19 Jun 2012 officers Change of particulars for secretary (Gavin Cox) 1 Buy now
19 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Jan 2012 dissolution Dissolution Withdrawal Application Strike Off Company 2 Buy now
10 Jan 2012 officers Termination of appointment of director (Paul Kingsley Bates) 1 Buy now
09 Jan 2012 officers Termination of appointment of director (Julian Momen) 1 Buy now
09 Jan 2012 officers Appointment of secretary (Gavin Cox) 2 Buy now
09 Jan 2012 officers Termination of appointment of secretary (Julian Momen) 1 Buy now
28 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2011 gazette Gazette Notice Voluntary 1 Buy now
14 Oct 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Sep 2011 officers Appointment of director (Steve Wood) 2 Buy now
05 Jul 2011 accounts Annual Accounts 5 Buy now
04 Apr 2011 annual-return Annual Return 7 Buy now
14 Sep 2010 officers Change of particulars for director (Gavin Cox) 2 Buy now
02 Sep 2010 officers Appointment of director (Gavin Cox) 2 Buy now
28 Jun 2010 accounts Annual Accounts 5 Buy now
30 Apr 2010 annual-return Annual Return 15 Buy now
14 Apr 2010 officers Appointment of secretary (Julian Akhtar Karim Momen) 3 Buy now
01 Apr 2010 officers Change of particulars for director (Paul Kingsley Bates) 2 Buy now
01 Apr 2010 officers Termination of appointment of secretary (Maclay Murray & Spens Llp) 1 Buy now
01 Apr 2010 officers Change of particulars for director (Christopher Thomas) 2 Buy now
01 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2010 officers Change of particulars for director (Julian Akhtar Karim Momen) 2 Buy now
08 Feb 2010 officers Termination of appointment of director (Stewart Mclelland) 2 Buy now
08 Feb 2010 officers Appointment of director (Paul Kingsley Bates) 3 Buy now
24 Jun 2009 officers Appointment terminated director patrick pocock 1 Buy now
24 Jun 2009 officers Director appointed christopher thomas 2 Buy now
20 May 2009 accounts Annual Accounts 6 Buy now
08 Apr 2009 annual-return Return made up to 28/03/09; full list of members 4 Buy now
26 Mar 2009 accounts Annual Accounts 6 Buy now
19 Mar 2009 resolution Resolution 4 Buy now
23 Feb 2009 officers Appointment terminated director amelia truelove 1 Buy now
06 Aug 2008 officers Director appointed amelia anne truelove 9 Buy now
05 Aug 2008 officers Director appointed dr stewart mclelland 3 Buy now
05 Aug 2008 officers Director appointed julian akhtar karim momen 4 Buy now
04 Aug 2008 officers Appointment terminated director william hazeldean 1 Buy now
03 Jul 2008 officers Appointment terminated director neil robertson 1 Buy now
03 Jul 2008 officers Appointment terminated director david kilshaw 1 Buy now
02 May 2008 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
23 Apr 2008 annual-return Return made up to 28/03/08; full list of members 4 Buy now
02 Jul 2007 accounts Annual Accounts 15 Buy now
25 Apr 2007 annual-return Return made up to 28/03/07; full list of members 3 Buy now
03 Mar 2007 resolution Resolution 2 Buy now
09 Aug 2006 address Registered office changed on 09/08/06 from: 39 brunel road acton london W3 7XR 1 Buy now
07 Aug 2006 officers New secretary appointed 2 Buy now
07 Aug 2006 officers Secretary resigned 1 Buy now
28 Jun 2006 accounts Accounting reference date extended from 31/05/06 to 30/09/06 1 Buy now
27 Apr 2006 resolution Resolution 2 Buy now
26 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Apr 2006 capital Declaration of assistance for shares acquisition 9 Buy now
26 Apr 2006 capital Declaration of assistance for shares acquisition 9 Buy now
26 Apr 2006 capital Declaration of assistance for shares acquisition 10 Buy now
25 Apr 2006 officers New director appointed 3 Buy now
21 Apr 2006 annual-return Return made up to 28/03/06; full list of members 7 Buy now
21 Apr 2006 officers New director appointed 2 Buy now
20 Apr 2006 resolution Resolution 5 Buy now
13 Apr 2006 mortgage Particulars of mortgage/charge 27 Buy now
13 Apr 2006 officers New director appointed 3 Buy now
13 Apr 2006 officers Director resigned 1 Buy now
13 Jan 2006 accounts Annual Accounts 16 Buy now
02 Nov 2005 annual-return Return made up to 28/03/05; full list of members 7 Buy now
05 Apr 2005 accounts Annual Accounts 15 Buy now
18 Mar 2005 officers Director resigned 1 Buy now
13 Oct 2004 annual-return Return made up to 28/03/04; full list of members 7 Buy now
11 Mar 2004 accounts Annual Accounts 18 Buy now
10 Feb 2004 officers New secretary appointed 2 Buy now
10 Feb 2004 officers Director resigned 1 Buy now
10 Feb 2004 officers Secretary resigned 1 Buy now
17 Jun 2003 annual-return Return made up to 28/03/03; full list of members 8 Buy now
06 Nov 2002 accounts Annual Accounts 19 Buy now
23 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
18 Sep 2002 annual-return Return made up to 28/03/02; full list of members 6 Buy now
09 Sep 2002 officers Secretary resigned;director resigned 1 Buy now
27 Aug 2002 officers New secretary appointed 2 Buy now
18 Aug 2002 address Registered office changed on 18/08/02 from: sterling house 2B fulbourne road london E17 4EE 1 Buy now
16 Aug 2002 officers New director appointed 3 Buy now
21 May 2002 officers Director resigned 1 Buy now
21 May 2002 officers Director resigned 1 Buy now
21 May 2002 officers New director appointed 2 Buy now