Advanced company searchLink opens in new window

SOUTH EAST FOOD GROUP PARTNERSHIP LIMITED

Company number 04433501

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2016 DS01 Application to strike the company off the register
25 May 2016 TM01 Termination of appointment of Christopher Simon Dale as a director on 29 April 2016
25 May 2016 TM01 Termination of appointment of John Lloyd Evans as a director on 29 April 2016
25 May 2016 TM01 Termination of appointment of Henriette Corinne Desiree Reinders as a director on 29 April 2016
25 May 2016 TM01 Termination of appointment of Paul Walsh Hargreaves as a director on 29 April 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2014 TM01 Termination of appointment of Michael Guist Roberts as a director on 14 November 2014
28 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5
28 May 2014 AD01 Registered office address changed from 4 Furzeley Road Denmead Waterlooville Hampshire PO7 6TY England on 28 May 2014
27 May 2014 CH01 Director's details changed for Christopher Simon Dale on 25 May 2014
27 May 2014 TM01 Termination of appointment of Hampshire Fare Limited as a director
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Sep 2013 AD01 Registered office address changed from 187 Faversham Road Kennington Ashford Kent TN24 9AE England on 23 September 2013
13 Sep 2013 AD01 Registered office address changed from C/O Martin & Company 25 St Thomas Street Winchester Hants SO23 9DD on 13 September 2013
18 Jul 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Nov 2012 AP01 Appointment of Paul Walsh Hargreaves as a director
14 Nov 2012 TM01 Termination of appointment of Jodie Cavaye as a director
22 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Jun 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders