-
THE R.T. FRENCH'S FOOD COMPANY LIMITED - 15 Canada Square, London, E14 5GL, United Kingdom
Company Information
- Company registration number
- 08701967
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 15 Canada Square
- London
- E14 5GL 15 Canada Square, London, E14 5GL UK
Management
- Managing Directors
- CREIGHTON, Laird Everett
- JINKS, Christopher
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-23
- Dissolved on
- 2020-08-19
- SIC/NACE
- 46380
Ownership
- Beneficial Owners
- Mccormick (Uk) Limited
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Legal Entity Identifier (LEI)
- 5493007BCAFQVUN6KG52
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Annual Return
- Due Date: 2019-09-15
- Last Date: 2018-09-01
-
THE R.T. FRENCH'S FOOD COMPANY LIMITED Company Description
- THE R.T. FRENCH'S FOOD COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no 08701967. Its current trading status is "closed". It was registered 2013-09-23. It has declared SIC or NACE codes as "46380". It has 2 directors The latest accounts are filed up to 2016-12-31.It can be contacted at 15 Canada Square .
Get THE R.T. FRENCH'S FOOD COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The R.t. French's Food Company Limited - 15 Canada Square, London, E14 5GL, United Kingdom
Did you know? kompany provides original and official company documents for THE R.T. FRENCH'S FOOD COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-08-19) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2020-05-19) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-22) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-06) - AD01
-
liquidation-voluntary-declaration-of-solvency (2018-10-05) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2018-10-05) - 600
-
resolution (2018-10-05) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-09-14) - CS01
-
termination-director-company-with-name-termination-date (2018-09-14) - TM01
-
appoint-person-director-company-with-name-date (2018-09-14) - AP01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-08-30) - PSC02
-
termination-director-company-with-name-termination-date (2017-08-30) - TM01
-
appoint-person-director-company-with-name-date (2017-08-31) - AP01
-
capital-statement-capital-company-with-date-currency-figure (2017-10-05) - SH19
-
resolution (2017-10-05) - RESOLUTIONS
-
legacy (2017-10-05) - CAP-SS
-
cessation-of-a-person-with-significant-control (2017-08-30) - PSC07
-
legacy (2017-10-05) - SH20
-
accounts-with-accounts-type-full (2017-10-07) - AA
-
resolution (2017-10-12) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-09-12) - CS01
-
termination-secretary-company-with-name-termination-date (2017-08-30) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-30) - AD01
-
change-person-director-company-with-change-date (2017-07-18) - CH01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-11-11) - AP01
-
termination-director-company-with-name-termination-date (2016-11-10) - TM01
-
accounts-with-accounts-type-full (2016-10-13) - AA
-
confirmation-statement-with-updates (2016-09-08) - CS01
-
appoint-person-director-company-with-name-date (2016-05-23) - AP01
-
termination-director-company-with-name-termination-date (2016-05-20) - TM01
-
termination-director-company-with-name-termination-date (2016-05-11) - TM01
-
appoint-person-director-company-with-name-date (2016-05-09) - AP01
keyboard_arrow_right 2015
-
gazette-notice-compulsory (2015-09-22) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-30) - AR01
-
gazette-filings-brought-up-to-date (2015-10-03) - DISS40
-
termination-director-company-with-name-termination-date (2015-10-09) - TM01
-
termination-secretary-company-with-name-termination-date (2015-10-09) - TM02
-
accounts-with-accounts-type-full (2015-10-12) - AA
-
appoint-person-secretary-company-with-name-date (2015-10-09) - AP03
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-07) - AR01
-
appoint-person-secretary-company-with-name (2014-04-24) - AP03
-
termination-secretary-company-with-name (2014-04-24) - TM02
-
capital-allotment-shares (2014-01-22) - SH01
keyboard_arrow_right 2013
-
incorporation-company (2013-09-23) - NEWINC
-
change-account-reference-date-company-current-extended (2013-10-08) - AA01
-
appoint-person-director-company-with-name (2013-10-04) - AP01