Advanced company searchLink opens in new window

THE FOOD GALLERY LTD

Company number 09497440

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)
27 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 18 January 2022
25 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 18 January 2021
24 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 18 January 2020
16 Jan 2020 AD01 Registered office address changed from 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN to Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 16 January 2020
22 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 18 January 2019
22 Feb 2018 600 Appointment of a voluntary liquidator
22 Feb 2018 LIQ02 Statement of affairs
13 Feb 2018 AD01 Registered office address changed from The Old Chapel Union Way Witney Oxfordshire OX28 6HD United Kingdom to 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 13 February 2018
08 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-19
30 Oct 2017 AA01 Previous accounting period extended from 30 March 2017 to 28 September 2017
11 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
10 Apr 2017 TM01 Termination of appointment of Richard Martin Maxwell Holman as a director on 10 April 2017
06 Mar 2017 AA Total exemption small company accounts made up to 30 March 2016
06 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
05 May 2016 CH01 Director's details changed for Richard Martin Maxwell Holman on 1 March 2016
05 May 2016 CH01 Director's details changed for Mr Robert Martin Holman on 1 March 2016
05 May 2016 CH01 Director's details changed for Mrs Nicola Sybil Margaretta Holman on 1 March 2016
21 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 175
15 Apr 2015 CERTNM Company name changed the old food gallery LTD\certificate issued on 15/04/15
  • RES15 ‐ Change company name resolution on 2015-03-20
15 Apr 2015 CONNOT Change of name notice
19 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-19
  • GBP 175