FIRST FOODS EXPORT LTD

7 Haland House 66 York Road 7 Haland House 66 York Road, Weybridge, KT13 9DY, England
StatusDISSOLVED
Company No.06517151
CategoryPrivate Limited Company
Incorporated28 Feb 2008
Age16 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution29 Jan 2019
Years5 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

View document PDF

Gazette notice voluntary

Date: 13 Nov 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director qa nominees LIMITED

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mark heyburn consulting LTD

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed fawzi wolley

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary qa registrars LIMITED

Documents

View document PDF

Incorporation company

Date: 28 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOMSWORLD LTD.

1ST FLOOR, PINTAIL HOUSE,RINGWOOD,BH24 3AA

Number:11671890
Status:ACTIVE
Category:Private Limited Company

CANONICAL LIMITED

17A MONKSWELL ROAD,MONMOUTH,NP25 3PF

Number:05276648
Status:ACTIVE
Category:Private Limited Company

HLSF IV-EU GP LLP

8-10 GREAT GEORGE STREET,LONDON,SW1P 3AE

Number:OC401138
Status:ACTIVE
Category:Limited Liability Partnership

NAUTALEC ENGINEERING LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source