Advanced company searchLink opens in new window

C21 FINE FOOD LTD

Company number 08588493

Filter by category

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2017 TM02 Termination of appointment of a secretary
03 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-03
03 Nov 2017 AP03 Appointment of Ms Morvarid Sahafi as a secretary on 21 October 2017
03 Nov 2017 TM02 Termination of appointment of Charles Howard Hobhouse as a secretary on 21 October 2017
12 Sep 2017 TM01 Termination of appointment of Charles Howard Hobhouse as a director on 11 September 2017
29 Aug 2017 TM01 Termination of appointment of a director
28 Aug 2017 CS01 Confirmation statement made on 27 June 2017 with updates
28 Aug 2017 TM01 Termination of appointment of William Arthur Hobhouse as a director on 15 May 2017
17 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 November 2016
  • GBP 2.00
10 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Feb 2017 AD01 Registered office address changed from 5 Fleet Place Fleet Place London EC4M 7rd England to Unit C21 the Old Imperial Laundry, 71-73 Warriner Gardens London SW11 4XW on 2 February 2017
11 Jan 2017 AP01 Appointment of Mr Charles Howard Hobhouse as a director on 1 January 2017
15 Dec 2016 SH08 Change of share class name or designation
07 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
23 Nov 2016 AP03 Appointment of Mr Charles Howard Hobhouse as a secretary on 20 November 2016
23 Nov 2016 SH01 Statement of capital following an allotment of shares on 23 November 2016
  • GBP 2.5
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2017.
14 Nov 2016 MA Memorandum and Articles of Association
27 Oct 2016 AP01 Appointment of Mr Guy Howard Weston as a director on 21 October 2016
27 Oct 2016 AP01 Appointment of Mr William Arthur Hobhouse as a director on 22 October 2016
27 Oct 2016 AD01 Registered office address changed from 7 Paynes Park Hitchin SG5 1EH England to 5 Fleet Place Fleet Place London EC4M 7rd on 27 October 2016
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-10-14
  • GBP 2
14 Oct 2016 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to 7 Paynes Park Hitchin SG5 1EH on 14 October 2016