THE FOOD BUSINESS LIMITED
Status | DISSOLVED |
Company No. | 04191478 |
Category | Private Limited Company |
Incorporated | 02 Apr 2001 |
Age | 23 years, 2 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 06 Jan 2023 |
Years | 1 year, 4 months, 29 days |
SUMMARY
THE FOOD BUSINESS LIMITED is an dissolved private limited company with number 04191478. It was incorporated 23 years, 2 months, 2 days ago, on 02 April 2001 and it was dissolved 1 year, 4 months, 29 days ago, on 06 January 2023. The company address is 2-3 Pavilion Buildings, Brighton, BN1 1EE, East Sussex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 06 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Apr 2022
Action Date: 21 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-21
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Address
Type: AD01
Old address: 36 Hove Street Hove East Sussex BN3 2DH
Change date: 2021-03-08
New address: 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 08 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change account reference date company previous shortened
Date: 10 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-31
Made up date: 2021-04-30
Documents
Change person director company with change date
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-09
Officer name: Sally Ann Hookham
Documents
Change to a person with significant control
Date: 09 Feb 2021
Action Date: 09 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-09
Psc name: Mrs Sally Hookham
Documents
Mortgage charge whole release with charge number
Date: 21 Jan 2021
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Change registered office address company with date old address
Date: 25 Mar 2014
Action Date: 25 Mar 2014
Category: Address
Type: AD01
Old address: 36 Hove Street Hove East Sussex BN3 2DH England
Change date: 2014-03-25
Documents
Change registered office address company with date old address
Date: 25 Mar 2014
Action Date: 25 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-25
Old address: 13 Normandy Road St. Albans Hertfordshire AL3 5QG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Change person secretary company with change date
Date: 24 Apr 2012
Action Date: 31 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Philip John Little
Change date: 2012-03-31
Documents
Change person director company with change date
Date: 24 Apr 2012
Action Date: 31 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sally Ann Hookham
Change date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Change registered office address company with date old address
Date: 06 Apr 2011
Action Date: 06 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-06
Old address: St Georges House 50 Adelaide St St Albans Herts AL3 5BG
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Sally Ann Hookham
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
Legacy
Date: 26 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 26 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 26/03/2009 from the olives 13 normandy road st albans AL3 5QG
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / philip little / 23/03/2009
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sally hookham / 23/03/2009
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 05 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 09 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 30 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/03; full list of members
Documents
Accounts amended with made up date
Date: 20 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AAMD
Made up date: 2002-04-30
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 06 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/02; full list of members
Documents
Legacy
Date: 02 May 2002
Category: Address
Type: 287
Description: Registered office changed on 02/05/02 from: 93 regent street cambridge CB2 1AW
Documents
Legacy
Date: 16 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 05/04/02--------- £ si 26355@1=26355 £ ic 1/26356
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DALTON HOUSE,LONDON,SW19 2RR
Number: | 10310876 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 DORKING CLOSE,HULL,HU8 9DG
Number: | 09685896 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALE HOUSE,MAIDENHEAD,SL6 5DE
Number: | 10549538 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MJ RESOURCING & SOLOUTIONS LIMITED
54 LANGTONS MEADOW,SLOUGH,SL2 3NR
Number: | 11966259 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 RURAL CLOSE,ESSEX,RM11 1FH
Number: | 05917305 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
13 CHURCH STREET,HELSTON,TR13 8TD
Number: | 10239251 |
Status: | ACTIVE |
Category: | Private Limited Company |