FOOD SHACK LTD

C/O Hudson Weir Limited C/O Hudson Weir Limited, London, E1 8EU
StatusDISSOLVED
Company No.10458802
CategoryPrivate Limited Company
Incorporated02 Nov 2016
Age7 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution04 Apr 2024
Years1 month, 10 days

SUMMARY

FOOD SHACK LTD is an dissolved private limited company with number 10458802. It was incorporated 7 years, 6 months, 12 days ago, on 02 November 2016 and it was dissolved 1 month, 10 days ago, on 04 April 2024. The company address is C/O Hudson Weir Limited C/O Hudson Weir Limited, London, E1 8EU.



Company Fillings

Gazette dissolved liquidation

Date: 04 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2023

Action Date: 31 May 2023

Category: Address

Type: AD01

New address: C/O Hudson Weir Limited 58 Leman Street London E1 8EU

Change date: 2023-05-31

Old address: C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-07

New address: C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA

Old address: 31 st. Stephens Road Norwich NR1 3SP England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-02

Old address: 10a Castle Meadow Norwich NR1 3DE United Kingdom

New address: 31 st. Stephens Road Norwich NR1 3SP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Old address: London House 68-72 London Street Norwich NR2 1JT England

New address: 10a Castle Meadow Norwich NR1 3DE

Change date: 2018-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Dec 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-02

New address: London House 68-72 London Street Norwich NR2 1JT

Old address: 33 Wherry Road Norwich NR1 1WS England

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Robert Gyulane Kelemen

Appointment date: 2016-11-16

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-15

Officer name: Mrs Erika Kelemen

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-15

Officer name: Erika Kelemen

Documents

View document PDF

Incorporation company

Date: 02 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1331 MEDIA LIMITED

35 ORMSIDE WAY,REDHILL,RH1 2LW

Number:09453531
Status:ACTIVE
Category:Private Limited Company

DYAD INTERNATIONAL LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:11577834
Status:ACTIVE
Category:Private Limited Company

ECH CONSULTANCY SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10772678
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOLF-TECH LIMITED

UNIT 11 BIRCH,SWINDON,SN2 8UU

Number:03177754
Status:ACTIVE
Category:Private Limited Company

LUKE GOULDEN PERSONAL TRAINER LTD

31 LOSSIE DRIVE,IVER,SL0 0JR

Number:11406719
Status:ACTIVE
Category:Private Limited Company

NEW DELI 5777 LIMITED

HALLSWELLE HOUSE, 1,LONDON,NW11 0DH

Number:10456962
Status:ACTIVE
Category:Private Limited 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