Advanced company searchLink opens in new window

GLOBAL FOOD & CATERING LIMITED

Company number 06815039

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)
24 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
22 May 2012 TM01 Termination of appointment of Peter John Watling as a director on 22 May 2012
22 May 2012 SH01 Statement of capital following an allotment of shares on 22 May 2012
  • GBP 1,000
22 May 2012 AP01 Appointment of Mr Dalawer Majid Chaudhary as a director on 22 May 2012
22 May 2012 AD01 Registered office address changed from C/O Company Formations London Ltd Unit a 5 Colville Road London W3 8BL England on 22 May 2012
22 May 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-21
26 Mar 2012 AA Accounts for a dormant company made up to 28 February 2012
26 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
26 Mar 2012 TM01 Termination of appointment of David Whelan as a director on 1 January 2011
26 Mar 2012 AP01 Appointment of Mr Peter John Watling as a director on 1 January 2012
26 Mar 2012 TM02 Termination of appointment of David Whelan as a secretary on 1 April 2011
26 Mar 2012 TM01 Termination of appointment of Suzanne Louise Broderick as a director on 1 January 2012
27 Apr 2011 AD01 Registered office address changed from 2 Merefield Road Timperley Greater Manchester WA15 7DE on 27 April 2011
18 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-16
11 Apr 2011 AP03 Appointment of David Whelan as a secretary
07 Apr 2011 CONNOT Change of name notice
07 Apr 2011 AP01 Appointment of David Whelan as a director
07 Apr 2011 AD01 Registered office address changed from Company Formations (London) Lrtd Unit a 5 Colville Road Acton London W3 8BL on 7 April 2011
14 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
14 Mar 2011 AA Accounts for a dormant company made up to 28 February 2011
04 Mar 2010 AA Accounts for a dormant company made up to 28 February 2010
23 Feb 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
13 Feb 2009 287 Registered office changed on 13/02/2009 from 88 lugard road london SE15 2SZ
11 Feb 2009 288b Appointment Terminated Director michael maduagwu