FOOD MILES UK LIMITED

06911460
SUITE 87 WATERHOUSE BUSINESS CENTRE CROMAR WAY CHELMSFORD ENGLAND CM1 2QE

Documents

Documents
Date Category Description Pages
18 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
03 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
25 Nov 2019 dissolution Dissolution Application Strike Off Company 2 Buy now
15 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2019 officers Termination of appointment of secretary (Ian Forder) 1 Buy now
29 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2019 accounts Annual Accounts 5 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2018 accounts Annual Accounts 5 Buy now
24 May 2017 officers Appointment of secretary (Mr Ian Forder) 2 Buy now
24 May 2017 officers Termination of appointment of secretary (Roderick Michael Coult) 1 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2016 accounts Annual Accounts 8 Buy now
26 May 2016 annual-return Annual Return 4 Buy now
13 Nov 2015 accounts Annual Accounts 2 Buy now
01 Jun 2015 annual-return Annual Return 4 Buy now
01 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2015 accounts Annual Accounts 2 Buy now
23 May 2014 annual-return Annual Return 4 Buy now
23 Oct 2013 accounts Annual Accounts 2 Buy now
22 May 2013 annual-return Annual Return 4 Buy now
15 Oct 2012 accounts Annual Accounts 3 Buy now
31 May 2012 annual-return Annual Return 4 Buy now
24 Oct 2011 accounts Annual Accounts 3 Buy now
19 May 2011 annual-return Annual Return 4 Buy now
21 Sep 2010 accounts Annual Accounts 3 Buy now
19 Aug 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
31 Jul 2009 officers Secretary appointed mr rod coult 1 Buy now
17 Jul 2009 officers Director appointed mr richard lewis 2 Buy now
20 May 2009 officers Appointment terminated director peter valaitis 1 Buy now
20 May 2009 incorporation Incorporation Company 13 Buy now