FIRST FOOD PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
23/03/2523 March 2025 | Final Gazette dissolved following liquidation |
23/03/2523 March 2025 | Final Gazette dissolved following liquidation |
23/12/2423 December 2024 | Return of final meeting in a creditors' voluntary winding up |
02/03/242 March 2024 | Registered office address changed from Somerled 3 Stogursey Lane Nether Stowey Somerset TA5 1JZ England to C/O Begbies Traynor 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2024-03-02 |
02/03/242 March 2024 | Statement of affairs |
02/03/242 March 2024 | Resolutions |
02/03/242 March 2024 | Resolutions |
02/03/242 March 2024 | Appointment of a voluntary liquidator |
06/01/246 January 2024 | Voluntary strike-off action has been suspended |
06/01/246 January 2024 | Voluntary strike-off action has been suspended |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
27/11/2327 November 2023 | Application to strike the company off the register |
13/09/2313 September 2023 | Director's details changed for Mr Neil Alexander Mcdonald on 2008-03-18 |
18/08/2318 August 2023 | Micro company accounts made up to 2022-08-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-18 with updates |
18/04/2318 April 2023 | Change of details for Mr Neil Alexander Mcdonald as a person with significant control on 2023-03-18 |
18/04/2318 April 2023 | Registered office address changed from 24 Warminster Road Westbury Wiltshire BA13 3PE England to Somerled 3 Stogursey Lane Nether Stowey Somerset TA5 1JZ on 2023-04-18 |
17/04/2317 April 2023 | Change of details for Mr Neil Alexander Mcdonald as a person with significant control on 2023-03-17 |
13/04/2313 April 2023 | Change of details for Mr Neil Alexander Mcdonald as a person with significant control on 2023-03-18 |
13/04/2313 April 2023 | Registered office address changed from 1st Floor 11 Church Street Melksham Wiltshire SN12 6LS to 24 Warminster Road Westbury Wiltshire BA13 3PE on 2023-04-13 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
19/05/2119 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
20/04/2120 April 2021 | CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
18/05/2018 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
17/05/1817 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
11/05/1711 May 2017 | 31/08/16 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
11/05/1611 May 2016 | DIRECTOR APPOINTED MRS CATHERINE CHLOE MCDONALD |
25/04/1625 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
24/03/1524 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
18/03/1418 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
28/09/1328 September 2013 | DISS40 (DISS40(SOAD)) |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
27/08/1327 August 2013 | FIRST GAZETTE |
18/03/1318 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
19/03/1219 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
10/05/1110 May 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
10/05/1110 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER MCDONALD / 18/03/2011 |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER MCDONALD / 18/03/2010 |
19/03/1019 March 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
14/12/0914 December 2009 | PREVEXT FROM 31/03/2009 TO 31/08/2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MCDONALD / 20/03/2009 |
20/03/0920 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCDONALD / 20/03/2009 |
23/02/0923 February 2009 | GBP NC 100/200 19/02/09 |
18/03/0818 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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