FIRST FOODS EXPORT LTD
Status | DISSOLVED |
Company No. | 06517151 |
Category | Private Limited Company |
Incorporated | 28 Feb 2008 |
Age | 16 years, 3 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 29 Jan 2019 |
Years | 5 years, 4 months, 7 days |
SUMMARY
FIRST FOODS EXPORT LTD is an dissolved private limited company with number 06517151. It was incorporated 16 years, 3 months, 6 days ago, on 28 February 2008 and it was dissolved 5 years, 4 months, 7 days ago, on 29 January 2019. The company address is 7 Haland House 66 York Road 7 Haland House 66 York Road, Weybridge, KT13 9DY, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Jan 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Oct 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Notification of a person with significant control
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fawzi Wolley
Notification date: 2018-02-19
Documents
Cessation of a person with significant control
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fawzi Wolley
Cessation date: 2018-02-19
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Address
Type: AD01
New address: 7 Haland House 66 York Road York Road Weybridge KT13 9DY
Old address: 7 Haland House 66 York Road York Road Weybridge KT13 9DY England
Change date: 2017-11-21
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Address
Type: AD01
Old address: Unit 7 Weybridge Business Centre 66 York Road Weybridge Surrey KT13 9DY
Change date: 2017-11-21
New address: 7 Haland House 66 York Road York Road Weybridge KT13 9DY
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Termination secretary company with name termination date
Date: 23 Feb 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-22
Officer name: Mark Heyburn Consulting Ltd
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 29 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-29
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fawzi Wolley
Change date: 2009-10-22
Documents
Change corporate secretary company with change date
Date: 09 Jun 2010
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Mark Heyburn Consulting Ltd
Change date: 2009-10-22
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director qa nominees LIMITED
Documents
Legacy
Date: 12 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 12/03/2008 from 9 bridge street walton-on-thames surrey KT12 1AE united kingdom
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mark heyburn consulting LTD
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed fawzi wolley
Documents
Legacy
Date: 04 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 04/03/2008 from the studio st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary qa registrars LIMITED
Documents
Some Companies
1ST FLOOR, PINTAIL HOUSE,RINGWOOD,BH24 3AA
Number: | 11671890 |
Status: | ACTIVE |
Category: | Private Limited Company |
17A MONKSWELL ROAD,MONMOUTH,NP25 3PF
Number: | 05276648 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-10 GREAT GEORGE STREET,LONDON,SW1P 3AE
Number: | OC401138 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BECK FARM COTTAGE ST. LEONARDS ROAD,LYMINGTON,SO41 5SR
Number: | 02877229 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERCIVAL AVIATION PROPERTY LIMITED
SAPPHIRE HOUSE,FAREHAM,PO15 5TT
Number: | 11487608 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAL SOUTHWEST COMMUNITY INTEREST COMPANY
21 BOULEVARD, 2ND FLOOR,WESTON-SUPER-MARE,
Number: | 11351930 |
Status: | ACTIVE |
Category: | Community Interest Company |