CREATE FOOD LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Registered office address changed from C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2025-05-15

View Document

26/02/2526 February 2025 Satisfaction of charge 028573540005 in full

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/09/2419 September 2024

View Document

19/09/2419 September 2024

View Document

19/09/2419 September 2024

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Appointment of Compass Secretaries Limited as a secretary on 2024-04-30

View Document

15/05/2415 May 2024 Termination of appointment of Adam Seymour as a secretary on 2024-04-30

View Document

15/05/2415 May 2024 Appointment of a voluntary liquidator

View Document

15/05/2415 May 2024 Registered office address changed from 550 Thames Valley Park Drive Reading RG6 1PT England to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2024-05-15

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Declaration of solvency

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/10/227 October 2022

View Document

12/01/2212 January 2022 Cessation of Concerto Group Limited as a person with significant control on 2021-12-31

View Document

12/01/2212 January 2022 Notification of Ch & Co Catering Limited as a person with significant control on 2021-12-31

View Document

11/12/2111 December 2021 Compulsory strike-off action has been discontinued

View Document

11/12/2111 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

19/09/1919 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR MADELEINE MUSSELWHITE

View Document

24/06/1924 June 2019 ALTER ARTICLES 31/05/2019

View Document

24/06/1924 June 2019 ARTICLES OF ASSOCIATION

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028573540003

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028573540004

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028573540005

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / CONCERTO GROUP LIMITED / 05/07/2018

View Document

16/10/1816 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM AXE & BOTTLE COURT 70 NEWCOMEN STREET LONDON SE1 1YT

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY MADELEINE MUSSELWHITE

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY MADELEINE MUSSELWHITE

View Document

05/07/185 July 2018 SECRETARY APPOINTED MR NICHOLAS EDWARD HEALE THOMAS

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS

View Document

13/12/1713 December 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

12/12/1712 December 2017 ADOPT ARTICLES 01/12/2017

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028573540004

View Document

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK GREAVES

View Document

04/12/174 December 2017 SECRETARY APPOINTED MS MADELEINE MUSSELWHITE

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MS MADELEINE SUZANNE MUSSELWHITE

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR WILLIAM JAMES TONER

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP MILNE

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028573540003

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

07/12/167 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

02/10/152 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY CAROLINE GARDINER

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GARDINER

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD GROVES

View Document

29/11/1329 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

25/11/1325 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GILL

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

04/10/124 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 24 ENDEAVOUR WAY LONDON SW19 8UH

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

05/10/115 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GINA GARDINER / 01/09/2010

View Document

14/12/1014 December 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE GINA GARDINER / 01/09/2010

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

05/11/095 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLINE GARDINER / 01/09/2008

View Document

05/09/085 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLINE GARDINER / 01/09/2008

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: UNIT 4 THE KIMBER CENTRE 54 KIMBER ROAD LONDON SW18 4PP

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

17/11/0517 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

25/10/0425 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01

View Document

29/03/0129 March 2001 COMPANY NAME CHANGED RGC EVENTS LIMITED CERTIFICATE ISSUED ON 29/03/01

View Document

22/11/0022 November 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 REGISTERED OFFICE CHANGED ON 24/12/98 FROM: UNIT 4 THE SWAN CENTRE RIVERSIDE ROAD LONDON SW17 0LD

View Document

09/11/989 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

29/09/9829 September 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 REGISTERED OFFICE CHANGED ON 02/04/96 FROM: 14 ARDEN CLOSE BRACKNELL BERKSHIRE RG12 2SE

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/03/9612 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 SECRETARY RESIGNED

View Document

12/02/9612 February 1996 COMPANY NAME CHANGED LANBRAY LIMITED CERTIFICATE ISSUED ON 13/02/96

View Document

22/11/9522 November 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/12/9418 December 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/03/9416 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9318 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

18/10/9318 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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