GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
|
TM01 |
Director appointment termination date: 2022-02-18
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-07-09
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022-02-18
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O H R Harris & Partners Pembroke House Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales to Efg Food Technology Park Llantarnam Park Way Llantarnam Industrial Park Cwmbran NP44 3GA on 2022-08-16
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 6th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-09
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 51 Clarendon Road Bristol Avon BS6 7EY United Kingdom to C/O H R Harris & Partners Pembroke House Charter Court Swansea Enterprise Park Swansea SA7 9FS on 2021-06-18
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 21st, July 2020
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2020-01-24
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-01-24
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-07-09
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-07-09
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-06-26
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-06-26
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-24
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-24
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-01
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-05
filed on: 2nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 6th, January 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 2019-12-31 to 2019-03-31
filed on: 11th, December 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-06
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-12-06
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, December 2018
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 2018-12-06: 1.00 GBP
capital
|
|