Food Glorious Food (London) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £4,390 | -58.41% |
Employees | £1 | 0% |
Total assets | £95,834 | +28.77% |
FOOD GLORIOUS FOOD (LONDON) LIMITED
Company type | Private Limited Company, Active |
Company Number | 13072909 |
Universal Entity Code | 2345-4146-6953-5274 |
Record last updated | Thursday, December 10, 2020 10:07:02 AM UTC |
Official Address | 9 St Nicholas Ave Elm Park Parade Hornchurchsex United Kingdom Rm124rh Andrew's, St Andrew's |
Locality | St Andrew'slondon |
Region | HaveringLondon, England |
Postal Code | RM124RH |
Sector | Licenced restaurants |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Dec 9, 2020 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Sep 21, 2016 | Second notification of strike-off action in london gazette |  |
Registry | Jun 21, 2016 | Return of final meeting in a creditors' voluntary winding-up |  |
Notices | Apr 7, 2016 | Final meetings |  |
Registry | Jun 19, 2015 | Liquidator's progress report |  |
Registry | Jun 25, 2014 | Liquidator's progress report 7907980... |  |
Registry | May 17, 2013 | Statement of company's affairs |  |
Registry | May 17, 2013 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | May 17, 2013 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | May 17, 2013 | Resolution |  |
Registry | May 17, 2013 | Resolution 1909889... |  |
Registry | Mar 26, 2013 | First notification of strike-off action in london gazette |  |
Registry | May 23, 2012 | Notice to registrar of companies of completion or termination of voluntary arrangement |  |
Registry | Jul 28, 2011 | Notice to registrar of companies of voluntary arrangement taking effect |  |
Financials | Feb 1, 2011 | Annual accounts |  |
Registry | Dec 20, 2010 | Annual return |  |
Financials | Mar 2, 2010 | Annual accounts |  |
Registry | Feb 1, 2010 | Annual return |  |
Registry | Feb 1, 2010 | Change of particulars for director |  |
Financials | Jun 2, 2009 | Annual accounts |  |
Registry | Dec 8, 2008 | Annual return |  |
Financials | Feb 21, 2008 | Annual accounts |  |
Registry | Dec 3, 2007 | Annual return |  |
Financials | Mar 8, 2007 | Annual accounts |  |
Registry | Dec 18, 2006 | Annual return |  |
Financials | Mar 3, 2006 | Annual accounts |  |
Registry | Dec 19, 2005 | Annual return |  |
Registry | Dec 16, 2004 | Annual return 1766582... |  |
Financials | Aug 18, 2004 | Annual accounts |  |
Registry | Feb 2, 2004 | Annual return |  |
Registry | Jul 30, 2003 | Change of accounting reference date |  |
Registry | Jul 30, 2003 | Change in situation or address of registered office |  |
Registry | Jul 30, 2003 | Accounts |  |
Registry | Mar 2, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 4, 2002 | Appointment of a person |  |
Registry | Dec 4, 2002 | Appointment of a director |  |
Registry | Dec 4, 2002 | Appointment of a person |  |
Registry | Nov 28, 2002 | Resignation of a person |  |
Registry | Nov 28, 2002 | Resignation of a secretary |  |
Registry | Nov 28, 2002 | Resignation of a person |  |
Registry | Nov 27, 2002 | Four appointments: 2 companies, a man and a woman,: 2 companies, a man and a woman |  |