About

Registered Number: 09090146
Date of Incorporation: 17/06/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: MERCER & HOLE, 21 Lombard Street, London, EC3V 9AH,

 

Food Holding Ltd was established in 2014, it's status in the Companies House registry is set to "Active". Food Holding Ltd has 5 directors listed as Condomitti, Liliana, Becchetti, Francesco, Arbana, Shpëtim, Becchetti, Francesco, Formica, Luca in the Companies House registry. Currently we aren't aware of the number of employees at the Food Holding Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONDOMITTI, Liliana 17 June 2014 - 1
ARBANA, Shpëtim 28 November 2014 11 February 2015 1
BECCHETTI, Francesco 17 June 2014 25 May 2016 1
FORMICA, Luca 23 July 2014 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
BECCHETTI, Francesco 17 June 2014 25 May 2016 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 16 April 2020
CH01 - Change of particulars for director 27 November 2019
CH01 - Change of particulars for director 26 November 2019
CH01 - Change of particulars for director 27 June 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 29 April 2019
AA - Annual Accounts 03 April 2019
AD01 - Change of registered office address 30 November 2018
CS01 - N/A 11 September 2018
DISS40 - Notice of striking-off action discontinued 25 August 2018
DISS16(SOAS) - N/A 23 August 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
AA - Annual Accounts 16 November 2017
RESOLUTIONS - N/A 03 August 2017
CS01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AD01 - Change of registered office address 03 July 2017
DISS40 - Notice of striking-off action discontinued 07 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
TM02 - Termination of appointment of secretary 17 January 2017
AR01 - Annual Return 28 September 2016
CH01 - Change of particulars for director 01 September 2016
AA - Annual Accounts 20 July 2016
CH01 - Change of particulars for director 01 July 2016
AP01 - Appointment of director 03 June 2016
TM01 - Termination of appointment of director 02 June 2016
DISS40 - Notice of striking-off action discontinued 18 May 2016
GAZ1 - First notification of strike-off action in London Gazette 17 May 2016
TM01 - Termination of appointment of director 17 July 2015
AR01 - Annual Return 14 July 2015
CH01 - Change of particulars for director 14 July 2015
CH01 - Change of particulars for director 14 July 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2015
TM01 - Termination of appointment of director 15 March 2015
AD01 - Change of registered office address 15 March 2015
AP01 - Appointment of director 02 December 2014
AP01 - Appointment of director 04 August 2014
NEWINC - New incorporation documents 17 June 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.