Founded in 2000, Fine Foods (East Anglia) Ltd have registered office in Norwich, Norfolk, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Fine Foods (East Anglia) Ltd. The companies director is listed as Goldingham, Yvonne Catherine Mary in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLDINGHAM, Yvonne Catherine Mary | 09 July 2012 | 18 August 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 31 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 August 2017 | |
TM01 - Termination of appointment of director | 08 June 2017 | |
TM01 - Termination of appointment of director | 08 June 2017 | |
TM02 - Termination of appointment of secretary | 18 August 2016 | |
AR01 - Annual Return | 20 June 2016 | |
AA01 - Change of accounting reference date | 08 June 2016 | |
TM01 - Termination of appointment of director | 12 May 2016 | |
TM01 - Termination of appointment of director | 07 April 2016 | |
AA - Annual Accounts | 04 February 2016 | |
MR01 - N/A | 02 September 2015 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AP01 - Appointment of director | 01 July 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AP01 - Appointment of director | 24 January 2014 | |
TM01 - Termination of appointment of director | 24 January 2014 | |
AA - Annual Accounts | 21 January 2014 | |
RESOLUTIONS - N/A | 16 September 2013 | |
MEM/ARTS - N/A | 16 September 2013 | |
MR01 - N/A | 05 September 2013 | |
TM01 - Termination of appointment of director | 06 June 2013 | |
AR01 - Annual Return | 28 May 2013 | |
AP01 - Appointment of director | 24 May 2013 | |
AA - Annual Accounts | 21 November 2012 | |
TM01 - Termination of appointment of director | 09 July 2012 | |
TM02 - Termination of appointment of secretary | 09 July 2012 | |
AP03 - Appointment of secretary | 09 July 2012 | |
AP01 - Appointment of director | 09 July 2012 | |
AP01 - Appointment of director | 09 July 2012 | |
AR01 - Annual Return | 07 June 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AA01 - Change of accounting reference date | 28 September 2011 | |
MISC - Miscellaneous document | 11 July 2011 | |
AR01 - Annual Return | 27 May 2011 | |
MG01 - Particulars of a mortgage or charge | 03 February 2011 | |
AA - Annual Accounts | 23 August 2010 | |
AR01 - Annual Return | 25 May 2010 | |
AA - Annual Accounts | 30 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH03 - Change of particulars for secretary | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 31 October 2008 | |
288a - Notice of appointment of directors or secretaries | 12 September 2008 | |
288b - Notice of resignation of directors or secretaries | 06 August 2008 | |
363a - Annual Return | 11 June 2008 | |
AA - Annual Accounts | 31 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2007 | |
395 - Particulars of a mortgage or charge | 21 June 2007 | |
363a - Annual Return | 08 June 2007 | |
MEM/ARTS - N/A | 23 February 2007 | |
395 - Particulars of a mortgage or charge | 15 December 2006 | |
395 - Particulars of a mortgage or charge | 08 December 2006 | |
AA - Annual Accounts | 31 October 2006 | |
288b - Notice of resignation of directors or secretaries | 03 July 2006 | |
363a - Annual Return | 15 June 2006 | |
288a - Notice of appointment of directors or secretaries | 28 February 2006 | |
AA - Annual Accounts | 26 October 2005 | |
363s - Annual Return | 14 June 2005 | |
AA - Annual Accounts | 28 October 2004 | |
363s - Annual Return | 23 June 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 23 June 2003 | |
AA - Annual Accounts | 24 October 2002 | |
363s - Annual Return | 31 May 2002 | |
AA - Annual Accounts | 29 October 2001 | |
363s - Annual Return | 14 June 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2001 | |
363s - Annual Return | 30 January 2001 | |
225 - Change of Accounting Reference Date | 22 November 2000 | |
288a - Notice of appointment of directors or secretaries | 21 July 2000 | |
287 - Change in situation or address of Registered Office | 07 July 2000 | |
288b - Notice of resignation of directors or secretaries | 07 July 2000 | |
288b - Notice of resignation of directors or secretaries | 07 July 2000 | |
288a - Notice of appointment of directors or secretaries | 27 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2000 | |
288a - Notice of appointment of directors or secretaries | 27 March 2000 | |
288a - Notice of appointment of directors or secretaries | 27 March 2000 | |
287 - Change in situation or address of Registered Office | 27 March 2000 | |
CERTNM - Change of name certificate | 27 January 2000 | |
288b - Notice of resignation of directors or secretaries | 26 January 2000 | |
288b - Notice of resignation of directors or secretaries | 26 January 2000 | |
287 - Change in situation or address of Registered Office | 26 January 2000 | |
NEWINC - New incorporation documents | 19 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 August 2015 | Outstanding |
N/A |
A registered charge | 30 August 2013 | Outstanding |
N/A |
Deed of amendment and accession | 20 January 2011 | Outstanding |
N/A |
Deed of debenture | 11 June 2007 | Outstanding |
N/A |
Debenture | 05 December 2006 | Fully Satisfied |
N/A |
Security agreement | 05 December 2006 | Fully Satisfied |
N/A |