Advanced company searchLink opens in new window

FOODLUM LIMITED

Company number 12248357

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)
21 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 May 2023 LIQ03 Liquidators' statement of receipts and payments to 15 March 2023
10 May 2022 LIQ02 Statement of affairs
05 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-16
30 Mar 2022 AD01 Registered office address changed from Combe Brow Portsmouth Road Hindhead Surrey GU26 6TQ United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 30 March 2022
30 Mar 2022 600 Appointment of a voluntary liquidator
01 Feb 2022 TM01 Termination of appointment of Julia Clare Mainwaring as a director on 1 February 2022
20 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
11 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2021 AA Micro company accounts made up to 31 October 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2020 MA Memorandum and Articles of Association
04 Nov 2020 PSC04 Change of details for Mr Stuart Andrew Mainwaring as a person with significant control on 3 November 2020
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 3 November 2020
  • GBP 1,295.4
02 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 1,072.63
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 September 2020
  • GBP 1,043.58
12 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
17 Aug 2020 CH03 Secretary's details changed for Mr Stuart Mainwaring on 17 August 2020
08 Aug 2020 AP01 Appointment of Mrs Julia Clare Mainwaring as a director on 1 August 2020
08 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-08
  • GBP 1,000