FOOD PARTNERS LIMITED - HEATHROW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2020-12-24 View Report
Gazette. Gazette notice compulsory. 2020-12-08 View Report
Officers. Officer name: Martin Johnson. Termination date: 2020-06-03. 2020-06-25 View Report
Officers. Officer name: Diarmuid Brendan Conifrey. Termination date: 2020-06-24. 2020-06-24 View Report
Officers. Officer name: Mr Diarmuid Brendan Conifrey. Appointment date: 2020-04-08. 2020-04-08 View Report
Miscellaneous. Description: S1096 Court Order to Rectify. 2020-03-09 View Report
Confirmation statement. Statement with no updates. 2019-09-13 View Report
Accounts. Accounts type dormant. 2019-06-28 View Report
Mortgage. Charge number: 11. 2019-03-22 View Report
Confirmation statement. Statement with no updates. 2018-08-30 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-08-13 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/17. 2018-07-19 View Report
Accounts. Legacy. 2018-07-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/17. 2018-07-06 View Report
Accounts. Change account reference date company previous extended. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-10-23 View Report
Accounts. Accounts type full. 2017-04-03 View Report
Confirmation statement. Statement with updates. 2016-09-22 View Report
Officers. Officer name: Mark Ian Tentori. Termination date: 2016-04-27. 2016-05-09 View Report
Officers. Termination date: 2016-03-08. Officer name: Gavin Cox. 2016-05-03 View Report
Officers. Termination date: 2016-03-07. Officer name: Gavin Eliot Cox. 2016-03-24 View Report
Officers. Appointment date: 2016-02-25. Officer name: Mr Martin Johnson. 2016-03-21 View Report
Officers. Officer name: Mr Mark Ian Tentori. Appointment date: 2015-10-06. 2015-10-16 View Report
Resolution. Description: Resolutions. 2015-10-12 View Report
Resolution. Description: Resolutions. 2015-10-12 View Report
Capital. Description: Statement by Directors. 2015-09-21 View Report
Capital. Capital statement capital company with date currency figure. 2015-09-21 View Report
Insolvency. Description: Solvency Statement dated 21/09/15. 2015-09-21 View Report
Resolution. Description: Resolutions. 2015-09-21 View Report
Annual return. With made up date full list shareholders. 2015-08-30 View Report
Accounts. Accounts type full. 2015-08-21 View Report
Mortgage. Charge number: 038045490019. Charge creation date: 2015-03-05. 2015-03-11 View Report
Mortgage. Charge number: 038045490018. 2015-03-10 View Report
Mortgage. Charge number: 038045490017. 2015-02-06 View Report
Accounts. Accounts type full. 2014-09-04 View Report
Annual return. With made up date full list shareholders. 2014-09-01 View Report
Accounts. Accounts type full. 2013-11-05 View Report
Address. Change date: 2013-09-10. Old address: Food Partners House Poyle Road Colnbrook Slough SL3 0QX England. 2013-09-10 View Report
Annual return. With made up date full list shareholders. 2013-08-30 View Report
Mortgage. Charge number: 038045490018. 2013-06-07 View Report
Mortgage. Charge number: 16. 2013-06-07 View Report
Mortgage. Charge number: 15. 2013-06-07 View Report
Mortgage. Charge number: 038045490017. 2013-06-05 View Report
Auditors. Auditors resignation company. 2013-06-03 View Report
Miscellaneous. Description: Section 519. 2013-06-03 View Report
Officers. Officer name: Christopher Thomas. 2013-05-16 View Report
Accounts. Change account reference date company current extended. 2013-01-08 View Report
Officers. Officer name: Steve Wood. 2013-01-02 View Report
Annual return. With made up date full list shareholders. 2012-09-24 View Report