Accounts. Accounts type total exemption full. |
2024-02-20 |
View Report |
Confirmation statement. Statement with no updates. |
2024-02-16 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2023-12-12 |
View Report |
Gazette. Gazette notice voluntary. |
2023-10-31 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-10-19 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-23 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-08-12 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-08-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-23 |
View Report |
Address. Old address: Fao Finance Director C/O Kent Foods Ltd Unit 2 Gateway Park, Christopher Martin Road Basildon SS14 3EL England. Change date: 2020-09-28. New address: Group Finance Director, Albex House C/O Old Run Road Hunslet Leeds LS10 2JH. |
2020-09-28 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-22 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-27 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-04 |
View Report |
Address. Old address: Bank Chambers 61 High Street Cranbrook Kent TN17 3EG United Kingdom. Change date: 2020-01-21. New address: Fao Finance Director C/O Kent Foods Ltd Unit 2 Gateway Park, Christopher Martin Road Basildon SS14 3EL. |
2020-01-21 |
View Report |
Officers. Termination date: 2019-06-27. Officer name: David Ross Mycock. |
2019-07-12 |
View Report |
Officers. Termination date: 2019-06-27. Officer name: Abu Salk. |
2019-07-12 |
View Report |
Officers. Appointment date: 2019-06-27. Officer name: Mr Andrew David Dalglish. |
2019-07-12 |
View Report |
Officers. Officer name: Mr John Mcgregor Dalglish. Appointment date: 2019-06-27. |
2019-07-12 |
View Report |
Resolution. Description: Resolutions. |
2019-06-28 |
View Report |
Capital. Capital name of class of shares. |
2019-06-26 |
View Report |
Persons with significant control. Psc name: Antonella Manners. Cessation date: 2019-06-06. |
2019-06-21 |
View Report |
Persons with significant control. Cessation date: 2019-06-06. Psc name: Paul Richard Manners. |
2019-06-21 |
View Report |
Persons with significant control. Change date: 2019-06-06. Psc name: Henley Bridge Ingredients Limited. |
2019-06-21 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-22 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-23 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-26 |
View Report |
Accounts. Change account reference date company current shortened. |
2017-02-22 |
View Report |
Incorporation. Incorporation company. |
2017-02-22 |
View Report |