This company is commonly known as Apres Food Co. Limited. The company was founded 8 years ago and was given the registration number 09946755. The firm's registered office is in NORWICH. You can find them at Evolution House Iceni Court, Delft Way, Norwich, Norfolk. This company's SIC code is 56210 - Event catering activities.
Name | : | APRES FOOD CO. LIMITED |
---|---|---|
Company Number | : | 09946755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2016 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Evolution House Iceni Court, Delft Way, Norwich, Norfolk, England, NR6 6BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72, St John Street, London, United Kingdom, EC1M 4DT | Director | 12 January 2016 | Active |
72, St John Street, London, United Kingdom, EC1M 4DT | Director | 12 January 2016 | Active |
Mr Daniel Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 72, St John Street, London, United Kingdom, EC1M 4DT |
Nature of control | : |
|
Ms Catherine Anne Sharman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 72, St John Street, London, United Kingdom, EC1M 4DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-22 | Address | Change registered office address company with date old address new address. | Download |
2023-06-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-22 | Resolution | Resolution. | Download |
2023-06-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-01-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-12-27 | Gazette | Gazette notice voluntary. | Download |
2022-12-14 | Dissolution | Dissolution application strike off company. | Download |
2022-11-10 | Gazette | Gazette filings brought up to date. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-04-05 | Gazette | Gazette notice compulsory. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-24 | Capital | Second filing capital allotment shares. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Capital | Capital allotment shares. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-23 | Address | Change registered office address company with date old address new address. | Download |
2020-09-23 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-11 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.