Advanced company searchLink opens in new window

FOODWISE CATERING LIMITED

Company number 06404231

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)
30 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2017 TM01 Termination of appointment of Hasmukhray Patel as a director on 19 July 2017
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
28 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
27 Jun 2016 TM01 Termination of appointment of Sajid Ali as a director on 27 June 2016
27 Jun 2016 AP01 Appointment of Mr Hasmukhray Patel as a director on 27 June 2016
06 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
30 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
29 May 2015 TM01 Termination of appointment of Hasmukhray Patel as a director on 29 May 2015
29 May 2015 AP01 Appointment of Mr Sajid Ali as a director on 29 May 2015
11 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
11 Dec 2014 AP01 Appointment of Mr Hasmukhray Patel as a director on 1 December 2014
11 Dec 2014 TM01 Termination of appointment of Baljender Singh Manu as a director on 1 December 2014
11 Dec 2014 AD01 Registered office address changed from 42 Somerset Road Handsworth Birmingham B20 2JD to 7 Portland Road Birmingham B16 9HN on 11 December 2014
31 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
06 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
06 Nov 2013 CH01 Director's details changed for Mr Baljender Singh Manu on 6 November 2013
04 Nov 2013 CERTNM Company name changed incredible india travel centre LIMITED\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-10-24
24 Oct 2013 CONNOT Change of name notice
21 Oct 2013 TM01 Termination of appointment of Taru Patel as a director
21 Oct 2013 AP01 Appointment of Mr Baljinder Manu as a director
21 Oct 2013 AD01 Registered office address changed from Trinity Accountancy Services Ltd 7 Portland Road Edgbaston Birmingham West Midlands B16 9HN on 21 October 2013
21 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders