Established in 2007, Fn Foods Ltd are based in Reading in Berkshire, it has a status of "Dissolved". This business has only one director.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VENTRIGLIA, Nicola | 12 January 2011 | 18 August 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 September 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 22 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 13 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 02 February 2016 | |
F10.2 - N/A | 02 March 2015 | |
AD01 - Change of registered office address | 29 January 2015 | |
RESOLUTIONS - N/A | 28 January 2015 | |
4.20 - N/A | 28 January 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 January 2015 | |
AD01 - Change of registered office address | 17 January 2015 | |
TM01 - Termination of appointment of director | 21 August 2014 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 16 May 2014 | |
SH01 - Return of Allotment of shares | 15 May 2014 | |
AA - Annual Accounts | 23 October 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AD01 - Change of registered office address | 16 November 2012 | |
AA - Annual Accounts | 02 November 2012 | |
MG01 - Particulars of a mortgage or charge | 02 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 June 2012 | |
AR01 - Annual Return | 28 March 2012 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 06 April 2011 | |
CH01 - Change of particulars for director | 05 April 2011 | |
AD01 - Change of registered office address | 24 February 2011 | |
MG01 - Particulars of a mortgage or charge | 09 February 2011 | |
AP01 - Appointment of director | 17 January 2011 | |
MG01 - Particulars of a mortgage or charge | 11 November 2010 | |
AA - Annual Accounts | 01 November 2010 | |
AD01 - Change of registered office address | 21 October 2010 | |
AR01 - Annual Return | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 09 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 November 2008 | |
CERTNM - Change of name certificate | 04 November 2008 | |
AA - Annual Accounts | 06 October 2008 | |
225 - Change of Accounting Reference Date | 06 October 2008 | |
363a - Annual Return | 04 July 2008 | |
CERTNM - Change of name certificate | 08 February 2008 | |
288a - Notice of appointment of directors or secretaries | 22 January 2008 | |
288a - Notice of appointment of directors or secretaries | 22 January 2008 | |
287 - Change in situation or address of Registered Office | 22 January 2008 | |
288b - Notice of resignation of directors or secretaries | 21 January 2008 | |
288b - Notice of resignation of directors or secretaries | 21 January 2008 | |
NEWINC - New incorporation documents | 05 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 29 June 2012 | Outstanding |
N/A |
Fixed & floating charge | 31 January 2011 | Fully Satisfied |
N/A |
Debenture | 07 November 2010 | Outstanding |
N/A |