Having been setup in 2008, Food Search Worldwide Ltd has its registered office in Woodford Green, Essex, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILLO, Geoffrey Michael | 23 December 2014 | - | 1 |
HASLAM, Gary Jon | 28 May 2008 | 02 December 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 November 2019 | |
AA - Annual Accounts | 12 August 2019 | |
MR04 - N/A | 24 July 2019 | |
MR04 - N/A | 24 July 2019 | |
CS01 - N/A | 05 November 2018 | |
CH01 - Change of particulars for director | 31 October 2018 | |
AA - Annual Accounts | 22 June 2018 | |
CH01 - Change of particulars for director | 18 June 2018 | |
MR01 - N/A | 08 June 2018 | |
CS01 - N/A | 02 November 2017 | |
AA - Annual Accounts | 04 August 2017 | |
CH01 - Change of particulars for director | 19 December 2016 | |
CH01 - Change of particulars for director | 19 December 2016 | |
CS01 - N/A | 04 November 2016 | |
MR04 - N/A | 19 October 2016 | |
CH01 - Change of particulars for director | 19 August 2016 | |
CH01 - Change of particulars for director | 18 August 2016 | |
CH03 - Change of particulars for secretary | 17 August 2016 | |
AA - Annual Accounts | 05 July 2016 | |
CH01 - Change of particulars for director | 17 June 2016 | |
AR01 - Annual Return | 01 June 2016 | |
AD01 - Change of registered office address | 01 June 2016 | |
AA - Annual Accounts | 10 September 2015 | |
AR01 - Annual Return | 23 June 2015 | |
AP03 - Appointment of secretary | 29 January 2015 | |
AP01 - Appointment of director | 29 January 2015 | |
AA01 - Change of accounting reference date | 12 January 2015 | |
TM01 - Termination of appointment of director | 23 December 2014 | |
TM02 - Termination of appointment of secretary | 23 December 2014 | |
AD01 - Change of registered office address | 23 December 2014 | |
AA - Annual Accounts | 24 October 2014 | |
CH01 - Change of particulars for director | 09 June 2014 | |
AR01 - Annual Return | 08 June 2014 | |
CH01 - Change of particulars for director | 08 June 2014 | |
AA - Annual Accounts | 12 September 2013 | |
AR01 - Annual Return | 03 June 2013 | |
MR01 - N/A | 24 May 2013 | |
AR01 - Annual Return | 04 July 2012 | |
CH01 - Change of particulars for director | 04 July 2012 | |
CH01 - Change of particulars for director | 03 July 2012 | |
CH03 - Change of particulars for secretary | 03 July 2012 | |
AA - Annual Accounts | 03 May 2012 | |
AA - Annual Accounts | 12 January 2012 | |
AR01 - Annual Return | 20 June 2011 | |
MG01 - Particulars of a mortgage or charge | 07 June 2011 | |
AD01 - Change of registered office address | 07 February 2011 | |
AA - Annual Accounts | 16 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
AR01 - Annual Return | 09 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
AA - Annual Accounts | 27 July 2009 | |
225 - Change of Accounting Reference Date | 23 July 2009 | |
363a - Annual Return | 04 June 2009 | |
NEWINC - New incorporation documents | 28 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 June 2018 | Fully Satisfied |
N/A |
A registered charge | 22 May 2013 | Fully Satisfied |
N/A |
Debenture | 03 June 2011 | Fully Satisfied |
N/A |