Advanced company searchLink opens in new window

FOOD SENZ LTD

Company number 08064384

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2018 DS01 Application to strike the company off the register
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
20 Dec 2016 AD01 Registered office address changed from 36 Corner Farm Close Tadworth KT20 5SJ England to 9 Gravel Hill Henley-on-Thames Oxfordshire RG9 2EF on 20 December 2016
20 Sep 2016 AD01 Registered office address changed from Orchard Cottage 34a the Avenue Tadworth Surrey KT20 5AT to 36 Corner Farm Close Tadworth KT20 5SJ on 20 September 2016
29 Aug 2016 AA Micro company accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 33,162
19 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
16 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 33,162
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 May 2014 SH01 Statement of capital following an allotment of shares on 10 May 2014
  • GBP 31,666
23 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 33,162
23 May 2014 AD04 Register(s) moved to registered office address
08 Nov 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 November 2013
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
16 May 2013 AD03 Register(s) moved to registered inspection location
15 May 2013 CH01 Director's details changed for Mr Malcolm Vincent Lloyd on 10 October 2012
15 May 2013 AP03 Appointment of Mr Alan Adrian Toms as a secretary
15 May 2013 AD02 Register inspection address has been changed
05 Mar 2013 TM01 Termination of appointment of Thomas Thomsen as a director
17 Dec 2012 AD01 Registered office address changed from 40 Kingsley Road Palmers Green London London N13 5PL England on 17 December 2012
22 Oct 2012 AD01 Registered office address changed from 40 Kingsley Road Palmers Green London London N13 5PL United Kingdom on 22 October 2012