THE PROPER FOOD PROJECT LTD.

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

27/10/2327 October 2023 Application to strike the company off the register

View Document

20/10/2220 October 2022 Restoration by order of the court

View Document

20/10/2220 October 2022 Director's details changed for Mr James William Riggs on 2021-06-14

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

14/06/2114 June 2021 Application to strike the company off the register

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM RIGGS

View Document

24/05/2124 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREYA BIELENBERG

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES

View Document

20/05/2120 May 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/05/2021

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM, 3 LANFREY PLACE LANFREY PLACE, LONDON, W14 9PY, UNITED KINGDOM

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/07/1924 July 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 SUB-DIVISION 04/04/18

View Document

04/07/184 July 2018 05/04/18 STATEMENT OF CAPITAL GBP 1.05

View Document

04/07/184 July 2018 05/04/18 STATEMENT OF CAPITAL GBP 1.06

View Document

03/07/183 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS FREYA BIELENBERG / 01/01/2016

View Document

02/06/162 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RIGGS / 01/01/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/11/154 November 2015 COMPANY NAME CHANGED THE FUSION FOOD PROJECT LTD. CERTIFICATE ISSUED ON 04/11/15

View Document

06/05/156 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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