FUNKY FOOD CAFE LIMITED

04415432
C/O M J EDHOUSE & CO 94 HORSECROFT ROAD HEMEL HEMPSTEAD HERTS HP1 1PX HP1 1PX

Documents

Documents
Date Category Description Pages
18 Aug 2015 gazette Gazette Dissolved Compulsory 1 Buy now
05 May 2015 gazette Gazette Notice Compulsory 1 Buy now
22 May 2014 annual-return Annual Return 3 Buy now
31 Jan 2014 accounts Annual Accounts 2 Buy now
28 May 2013 annual-return Annual Return 4 Buy now
24 May 2013 officers Change of particulars for director (Kellie Sullivan) 2 Buy now
24 May 2013 officers Termination of appointment of secretary (Laura Whitney) 1 Buy now
24 May 2013 officers Termination of appointment of secretary (Michael Edhouse) 1 Buy now
14 Jan 2013 accounts Annual Accounts 2 Buy now
31 May 2012 annual-return Annual Return 4 Buy now
16 Feb 2012 accounts Annual Accounts 2 Buy now
15 Jun 2011 annual-return Annual Return 4 Buy now
31 Jan 2011 accounts Annual Accounts 2 Buy now
14 Jun 2010 annual-return Annual Return 5 Buy now
14 Jun 2010 officers Change of particulars for director (Kellie Sullivan) 2 Buy now
01 Feb 2010 accounts Annual Accounts 2 Buy now
15 May 2009 annual-return Return made up to 12/04/09; full list of members 3 Buy now
30 Apr 2009 officers Secretary appointed mr michael joseph edhouse 1 Buy now
27 Feb 2009 accounts Annual Accounts 2 Buy now
06 Aug 2008 annual-return Return made up to 12/04/08; full list of members 3 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from c/o pkw associates second floor 1 church square leighton buzzard bedfordshire LU7 1AE 1 Buy now
06 Aug 2007 accounts Annual Accounts 1 Buy now
18 Jul 2007 annual-return Return made up to 12/04/07; no change of members 6 Buy now
20 Feb 2007 accounts Annual Accounts 1 Buy now
15 May 2006 annual-return Return made up to 12/04/06; full list of members 6 Buy now
29 Sep 2005 accounts Annual Accounts 1 Buy now
18 Jun 2005 annual-return Return made up to 12/04/05; full list of members 6 Buy now
18 Nov 2004 accounts Annual Accounts 1 Buy now
11 Jun 2004 annual-return Return made up to 12/04/04; full list of members 6 Buy now
21 Sep 2003 accounts Annual Accounts 1 Buy now
29 May 2003 annual-return Return made up to 12/04/03; full list of members 6 Buy now
13 Jun 2002 officers Secretary resigned 1 Buy now
13 Jun 2002 officers Director resigned 1 Buy now
13 Jun 2002 officers New secretary appointed 2 Buy now
13 Jun 2002 officers New director appointed 2 Buy now
13 Jun 2002 address Registered office changed on 13/06/02 from: 39 newell road hemel hempstead hertfordshire HP3 9PB 1 Buy now
01 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
01 May 2002 officers New secretary appointed 2 Buy now
01 May 2002 officers New director appointed 2 Buy now
01 May 2002 officers Director resigned 1 Buy now
01 May 2002 officers Secretary resigned 1 Buy now
01 May 2002 address Registered office changed on 01/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
12 Apr 2002 incorporation Incorporation Company 16 Buy now