FEEDBRITAIN LIMITED
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Termination of appointment of Hayley Tatum as a director on 2025-04-11 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
24/12/2424 December 2024 | Termination of appointment of Mohsin Issa as a director on 2024-12-19 |
20/12/2420 December 2024 | Appointment of Hayley Tatum as a director on 2024-12-16 |
20/12/2420 December 2024 | Appointment of Helen Selby as a director on 2024-12-16 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/11/235 November 2023 | Termination of appointment of Imraan Musa Patel as a secretary on 2023-10-31 |
05/11/235 November 2023 | Registered office address changed from Waterside Head Office Haslingden Road Guide Blackburn Lancashire BB1 2FA United Kingdom to Asda House Great Wilson Street Leeds LS11 5AD on 2023-11-05 |
05/11/235 November 2023 | Appointment of Mr Michael Gleeson as a director on 2023-10-31 |
05/11/235 November 2023 | Appointment of Helen Kathryn Selby as a secretary on 2023-10-31 |
05/11/235 November 2023 | Termination of appointment of Zuber Vali Issa as a director on 2023-10-31 |
19/05/2319 May 2023 | Accounts for a dormant company made up to 2022-12-30 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
23/02/2323 February 2023 | Change of details for Leon Restaurants Limited as a person with significant control on 2021-05-20 |
06/10/226 October 2022 | Accounts for a dormant company made up to 2021-12-26 |
25/02/2225 February 2022 | Termination of appointment of Christopher Victor Burford as a director on 2022-01-11 |
25/01/2225 January 2022 | Compulsory strike-off action has been discontinued |
25/01/2225 January 2022 | Compulsory strike-off action has been discontinued |
24/01/2224 January 2022 | Accounts for a dormant company made up to 2020-12-27 |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
30/03/2030 March 2020 | COMPANY NAME CHANGED TUK SHOP CORPORATION LIMITED CERTIFICATE ISSUED ON 30/03/20 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM ST MARGARET'S HOUSE 18 - 20 SOUTHWARK STREET LONDON SE1 1TJ UNITED KINGDOM |
14/06/1914 June 2019 | FULL ACCOUNTS MADE UP TO 30/12/18 |
09/05/199 May 2019 | PREVSHO FROM 28/02/2019 TO 30/12/2018 |
20/03/1920 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON RESTAURANTS LIMITED |
19/03/1919 March 2019 | CESSATION OF ANTONY WILLIAM PERRING AS A PSC |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
14/02/1914 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON RESTAURANTS LIMITED |
14/02/1914 February 2019 | SECRETARY APPOINTED MR CHRISTOPHER VICTOR BURFORD |
15/02/1815 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company