THE FOOD STOP LIMITED

Gable End Sparrow Hall Business Park Gable End Sparrow Hall Business Park, Edlesborough, LU6 2ES, Bedfordshire
StatusDISSOLVED
Company No.07959532
CategoryPrivate Limited Company
Incorporated21 Feb 2012
Age12 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years5 years, 7 days

SUMMARY

THE FOOD STOP LIMITED is an dissolved private limited company with number 07959532. It was incorporated 12 years, 4 months, 10 days ago, on 21 February 2012 and it was dissolved 5 years, 7 days ago, on 25 June 2019. The company address is Gable End Sparrow Hall Business Park Gable End Sparrow Hall Business Park, Edlesborough, LU6 2ES, Bedfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2015

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-12

Officer name: Miss Denise Joanne Burns

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2015

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-12

Officer name: Mr Gavin John Mcguinness

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Denise Joanne Burns

Appointment date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Gerard Mcguinness

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Burns

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2013

Action Date: 28 May 2013

Category: Address

Type: AD01

Change date: 2013-05-28

Old address: 285 Chesford Road Luton Beds LU2 8DT England

Documents

View document PDF

Incorporation company

Date: 21 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPEL FOLD 2003 MANAGEMENT COMPANY LIMITED

519 THORNTON ROAD,BRADFORD,BO8 9RB

Number:04854311
Status:ACTIVE
Category:Private Limited Company

HEAVY MINERALS LIMITED

5TH FLOOR,LONDON,EC4M 9AF

Number:11932441
Status:ACTIVE
Category:Private Limited Company

MIND IN ENFIELD

275 FORE STREET,LONDON,N9 0PD

Number:03151981
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MINOFFLES LTD

HOUNSLOW TREATY CENTRE HIGH STREET,HOUNSLOW,TW3 1ES

Number:10639144
Status:ACTIVE
Category:Private Limited Company

NINGBO EAST CO., LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:09192816
Status:ACTIVE
Category:Private Limited Company

ONE TWENTY CHERTSEY LTD

139A TOOTING BEC ROAD,LONDON,SW17 8BW

Number:11662272
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source