Advanced company searchLink opens in new window

FOOD @ HOME LIMITED

Company number 04088755

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)
19 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2023 DS01 Application to strike the company off the register
28 Sep 2022 CS01 Confirmation statement made on 31 July 2022 with updates
21 Sep 2022 PSC02 Notification of Apetito Limited as a person with significant control on 26 November 2021
21 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 21 September 2022
14 Sep 2022 AA Unaudited abridged accounts made up to 31 May 2022
12 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 May 2022
26 Jul 2022 SH20 Statement by Directors
19 Jul 2022 SH19 Statement of capital on 19 July 2022
  • GBP 1
19 Jul 2022 CAP-SS Solvency Statement dated 11/07/22
19 Jul 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Dec 2021 AP01 Appointment of Mr Kevin John Rosevere as a director on 20 December 2021
20 Dec 2021 AP01 Appointment of Mr Paul Robert Freeston as a director on 26 November 2021
20 Dec 2021 AP01 Appointment of Mr Richard Peter Ring as a director on 26 November 2021
20 Dec 2021 TM01 Termination of appointment of Robert Pender as a director on 26 November 2021
20 Dec 2021 AD01 Registered office address changed from Wiltshire Farm Foods Yearsley I S Garanor Way Portbury Bristol BS20 7XT United Kingdom to Apetito Canal Road Trowbridge BA14 8RJ on 20 December 2021
20 Dec 2021 TM01 Termination of appointment of Adam Patrick Michallat-Cox as a director on 26 November 2021
20 Dec 2021 TM01 Termination of appointment of Fiona Michallat-Cox as a director on 26 November 2021
20 Dec 2021 TM01 Termination of appointment of Craig Peter Mclaren-Kennedy as a director on 26 November 2021
03 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 25/11/2021
09 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
29 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
05 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association