Advanced company searchLink opens in new window

FOOD BY DESIGN LTD

Company number 04128709

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2017 DS01 Application to strike the company off the register
02 Feb 2017 CS01 Confirmation statement made on 17 January 2017 with updates
17 Jan 2017 AD01 Registered office address changed from C/O Berry & Warren Chartered Accountants 54 Thorpe Road Norwich NR1 1RY to 54 Thorpe Road Norwich Norfolk NR1 1RY on 17 January 2017
07 Dec 2016 CH01 Director's details changed for Mrs Nina Marguerita Yates on 7 December 2016
07 Dec 2016 CH01 Director's details changed for Mrs Nina Marguerita Yates on 7 December 2016
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Sep 2012 CH01 Director's details changed for Miss Nina Marguerita Harman on 28 September 2012
15 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
23 May 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Miss Nina Harman on 26 July 2010
27 Jul 2010 AD01 Registered office address changed from 4 Candlemas Lane Beaconsfield Buckinghamshire HP9 1AH Uk on 27 July 2010
13 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Miss Nina Harman on 6 January 2010