THE FOOD LAB CREATIONS (UK) LIMITED
Company number 10723519
- Company Overview for THE FOOD LAB CREATIONS (UK) LIMITED (10723519)
- Filing history for THE FOOD LAB CREATIONS (UK) LIMITED (10723519)
- People for THE FOOD LAB CREATIONS (UK) LIMITED (10723519)
- More for THE FOOD LAB CREATIONS (UK) LIMITED (10723519)
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) |
---|---|---|---|
01 Apr 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
04 Mar 2024 | AA | Micro company accounts made up to 30 April 2023 | |
18 Mar 2023 | AA | Micro company accounts made up to 30 April 2022 | |
18 Mar 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
07 Mar 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
24 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
15 Feb 2021 | AD01 | Registered office address changed from The Barn Tednambury Farm Tednambury Bishop's Stortford CM23 4BD England to Mantin Harlow Common Harlow CM17 9nd on 15 February 2021 | |
15 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
30 Aug 2020 | AD01 | Registered office address changed from Manor Farm Shellbank Lane Green Street Green DA2 8DL to The Barn Tednambury Farm Tednambury Bishop's Stortford CM23 4BD on 30 August 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
21 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
14 May 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
05 Mar 2019 | AP01 | Appointment of Mr David Allen as a director on 1 March 2019 | |
05 Mar 2019 | AP01 | Appointment of Mr Reginald John Allen as a director on 1 March 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Abdou Gaye Fall as a director on 1 March 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
19 Feb 2019 | AD01 | Registered office address changed from Unit 2, Courtyard V Springhead Road Northfleet Gravesend DA11 8HN United Kingdom to Manor Farm Shellbank Lane Green Street Green DA2 8DL on 19 February 2019 | |
12 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
12 Jan 2018 | TM01 | Termination of appointment of Dominika Slabon as a director on 10 January 2018 | |
12 Jan 2018 | TM01 | Termination of appointment of Grzegorz Olejarka as a director on 10 January 2018 | |
21 Dec 2017 | AD01 | Registered office address changed from Manor Farm Shellbank Lane Bean Kent DA2 8DL United Kingdom to Unit 2, Courtyard V Springhead Road Northfleet Gravesend DA11 8HN on 21 December 2017 | |
14 Sep 2017 | AD01 | Registered office address changed from 19 Bramcote Grove London SE16 3BN United Kingdom to Manor Farm Shellbank Lane Bean Kent DA2 8DL on 14 September 2017 | |
24 May 2017 | AP01 | Appointment of Mr Abdou Gaye Fall as a director on 20 May 2017 |