FUNFOODS4ALL LIMITED

04841655
WESTMINSTER BUSINESS CENTRE NETHER POPPLETON YORK YO26 6RB

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