Dissolution. Dissolved compulsory strike off suspended. |
2020-12-24 |
View Report |
Gazette. Gazette notice compulsory. |
2020-12-08 |
View Report |
Officers. Officer name: Martin Johnson. Termination date: 2020-06-03. |
2020-06-25 |
View Report |
Officers. Officer name: Diarmuid Brendan Conifrey. Termination date: 2020-06-24. |
2020-06-24 |
View Report |
Officers. Officer name: Mr Diarmuid Brendan Conifrey. Appointment date: 2020-04-08. |
2020-04-08 |
View Report |
Miscellaneous. Description: S1096 Court Order to Rectify. |
2020-03-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-13 |
View Report |
Accounts. Accounts type dormant. |
2019-06-28 |
View Report |
Mortgage. Charge number: 11. |
2019-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-30 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2018-08-13 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/17. |
2018-07-19 |
View Report |
Accounts. Legacy. |
2018-07-06 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/17. |
2018-07-06 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-23 |
View Report |
Accounts. Accounts type full. |
2017-04-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-22 |
View Report |
Officers. Officer name: Mark Ian Tentori. Termination date: 2016-04-27. |
2016-05-09 |
View Report |
Officers. Termination date: 2016-03-08. Officer name: Gavin Cox. |
2016-05-03 |
View Report |
Officers. Termination date: 2016-03-07. Officer name: Gavin Eliot Cox. |
2016-03-24 |
View Report |
Officers. Appointment date: 2016-02-25. Officer name: Mr Martin Johnson. |
2016-03-21 |
View Report |
Officers. Officer name: Mr Mark Ian Tentori. Appointment date: 2015-10-06. |
2015-10-16 |
View Report |
Resolution. Description: Resolutions. |
2015-10-12 |
View Report |
Resolution. Description: Resolutions. |
2015-10-12 |
View Report |
Capital. Description: Statement by Directors. |
2015-09-21 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2015-09-21 |
View Report |
Insolvency. Description: Solvency Statement dated 21/09/15. |
2015-09-21 |
View Report |
Resolution. Description: Resolutions. |
2015-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-30 |
View Report |
Accounts. Accounts type full. |
2015-08-21 |
View Report |
Mortgage. Charge number: 038045490019. Charge creation date: 2015-03-05. |
2015-03-11 |
View Report |
Mortgage. Charge number: 038045490018. |
2015-03-10 |
View Report |
Mortgage. Charge number: 038045490017. |
2015-02-06 |
View Report |
Accounts. Accounts type full. |
2014-09-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-01 |
View Report |
Accounts. Accounts type full. |
2013-11-05 |
View Report |
Address. Change date: 2013-09-10. Old address: Food Partners House Poyle Road Colnbrook Slough SL3 0QX England. |
2013-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-30 |
View Report |
Mortgage. Charge number: 038045490018. |
2013-06-07 |
View Report |
Mortgage. Charge number: 16. |
2013-06-07 |
View Report |
Mortgage. Charge number: 15. |
2013-06-07 |
View Report |
Mortgage. Charge number: 038045490017. |
2013-06-05 |
View Report |
Auditors. Auditors resignation company. |
2013-06-03 |
View Report |
Miscellaneous. Description: Section 519. |
2013-06-03 |
View Report |
Officers. Officer name: Christopher Thomas. |
2013-05-16 |
View Report |
Accounts. Change account reference date company current extended. |
2013-01-08 |
View Report |
Officers. Officer name: Steve Wood. |
2013-01-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-24 |
View Report |