This company is commonly known as Food Glorious Food East Limited. The company was founded 11 years ago and was given the registration number 08081221. The firm's registered office is in DISS. You can find them at The Bell Hotel The Street, Rickinghall, Diss, Norfolk. This company's SIC code is 56210 - Event catering activities.
Name | : | FOOD GLORIOUS FOOD EAST LIMITED |
---|---|---|
Company Number | : | 08081221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2012 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Bell Hotel The Street, Rickinghall, Diss, Norfolk, England, IP22 1BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bell Hotel, The Street, Rickinghall, Diss, England, IP22 1BN | Secretary | 01 May 2015 | Active |
The Bell Hotel, The Street, Rickinghall, Diss, England, IP22 1BN | Director | 20 June 2016 | Active |
The Bell Hotel, The Street, Rickinghall, Diss, England, IP22 1BN | Director | 20 June 2016 | Active |
The Bell Hotel, The Street, Rickinghall, Diss, England, IP22 1BN | Secretary | 24 May 2012 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 24 May 2012 | Active |
The Bell Hotel, The Street, Rickinghall, Diss, England, IP22 1BN | Director | 24 May 2012 | Active |
4, Acorn Court, Bridge Industrial Estate, Silfield Road, Wymondham, England, NR18 9AL | Director | 01 May 2016 | Active |
The Bell Hotel, The Street, Rickinghall, Diss, England, IP22 1BN | Director | 24 May 2012 | Active |
Mrs Jordan Fox | ||
Notified on | : | 06 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Bell Hotel, The Street, Diss, England, IP22 1BN |
Nature of control | : |
|
Mrs Lindsey Booty | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Bell Hotel, The Street, Diss, England, IP22 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-29 | Gazette | Gazette notice compulsory. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-12 | Address | Change registered office address company with date old address new address. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-09-07 | Address | Change registered office address company with date old address new address. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-21 | Officers | Appoint person director company with name date. | Download |
2016-06-21 | Officers | Termination director company with name termination date. | Download |
2016-06-21 | Officers | Appoint person director company with name date. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-27 | Officers | Appoint person director company with name date. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-20 | Officers | Appoint person secretary company with name date. | Download |
2015-05-20 | Officers | Termination director company with name termination date. | Download |
2015-05-20 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.