This company is commonly known as Stubbins Food Partnerships Limited. The company was founded 10 years ago and was given the registration number 08817857. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.
Name | : | STUBBINS FOOD PARTNERSHIPS LIMITED |
---|---|---|
Company Number | : | 08817857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 December 2013 |
End of financial year | : | 29 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Station Approach, Waltham Cross, Hertfordshire, United Kingdom, EN8 7LY | Director | 17 December 2013 | Active |
Station Approach, Waltham Cross, Hertfordshire, United Kingdom, EN8 7LY | Director | 01 July 2015 | Active |
Station Approach, Waltham Cross, Hertfordshire, United Kingdom, EN8 7LY | Secretary | 17 December 2013 | Active |
Station Approach, Waltham Cross, Hertfordshire, United Kingdom, EN8 7LY | Director | 01 July 2015 | Active |
78, Mill Lane, London, United Kingdom, NW6 1JZ | Director | 20 May 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2021-03-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-11 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-11 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-08-22 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-08-22 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-16 | Insolvency | Liquidation in administration proposals. | Download |
2019-03-11 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-01-29 | Address | Change registered office address company with date old address new address. | Download |
2019-01-24 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type full. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type full. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Officers | Termination director company with name termination date. | Download |
2016-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.