GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 7th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-13
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-13
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 4th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-13
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 22nd, January 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Arches 42 & 43 Stewarts Lane Depot Off Silverthorne Road London SW8 3HE. Change occurred on 2017-11-24. Company's previous address: Unit 16 Windsor Park Windsor Park Avenue London SW19 2TJ England.
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-13
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017-03-15 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-13
filed on: 5th, April 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-04-05: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, February 2016
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed clp food services LIMITEDcertificate issued on 21/07/15
filed on: 21st, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
New registered office address Unit 16 Windsor Park Windsor Park Avenue London SW19 2TJ. Change occurred on 2015-07-16. Company's previous address: 16 Windsor Avenue London SW19 2TJ.
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-03-01 director's details were changed
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-13
filed on: 19th, March 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-03-19: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-03-07
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-03-07
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-13
filed on: 14th, February 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 3rd, January 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 81 Dunstable Street Ampthill Bedford MK45 2NQ United Kingdom on 2013-10-21
filed on: 21st, October 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-06-25
filed on: 25th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-23
filed on: 24th, March 2013
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2013-01-14
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-14
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-14
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-01-14
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 8th, January 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 2 First Floor Highfield House the Hawthorns Flitwick Bedford MK45 1FN United Kingdom on 2012-09-15
filed on: 15th, September 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, May 2012
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-23
filed on: 27th, March 2012
| annual return
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, May 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 12 Park Mount Harpenden Hertfordshire AL5 3AR United Kingdom on 2011-04-07
filed on: 7th, April 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, March 2011
| incorporation
|
Free Download
(11 pages)
|