Advanced company searchLink opens in new window

CORNISH FAST FOODS LIMITED

Company number 07150863

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2016 DS01 Application to strike the company off the register
13 Feb 2015 AD01 Registered office address changed from Walletts 2-6 Adventure Place Stoke-on-Trent ST1 3AF England to 44 Tresawls Road Truro Cornwall TR1 3LF on 13 February 2015
12 Nov 2014 AC92 Restoration by order of the court
08 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
Statement of capital on 2012-03-08
  • GBP 100
29 Feb 2012 AD01 Registered office address changed from 11-13 Regent Road, Hanley Stoke-on-Trent ST1 3BT England on 29 February 2012
09 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
12 Feb 2010 AP03 Appointment of Mrs Jacqueline Anita Acar as a secretary
12 Feb 2010 AP01 Appointment of Mr Serkan Acar as a director
12 Feb 2010 TM01 Termination of appointment of Kevin Burke as a director
12 Feb 2010 TM02 Termination of appointment of Millicent Pratt as a secretary
09 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted