GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Burrel Way Thetford Norfolk IP24 3QS. Change occurred on 2022-02-03. Company's previous address: 8 Clock House Parade North Circular Road London N13 6BG England.
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-12-17
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-12-17
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-17
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-12-17
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-02-02
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-12-16
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-12-16
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Clock House Parade North Circular Road London N13 6BG. Change occurred on 2021-09-30. Company's previous address: Anglia Food Services Burrell Way Thetford IP24 3QS England.
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-09-16
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2021-06-30
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-30 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-06-14
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-06-14
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-06-14
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-16
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 24th, May 2021
| accounts
|
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control 2020-12-01
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-12-01
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-12-01
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-12-06
filed on: 6th, December 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2020-12-01
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Anglia Food Services Burrell Way Thetford IP24 3QS. Change occurred on 2020-12-03. Company's previous address: 19 Lupin Close Rush Green Romford RM7 0WY England.
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-06-30
filed on: 30th, June 2020
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-29
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-06-29
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 19 Lupin Close Rush Green Romford RM7 0WY. Change occurred on 2020-06-30. Company's previous address: 19 Lupin Close Lupin Close Rush Green Romford RM7 0WY England.
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 19 Lupin Close Lupin Close Rush Green Romford RM7 0WY. Change occurred on 2020-06-29. Company's previous address: 11 Woodrush Way Chadewell Heath Romford Essex RM6 5BL.
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-16
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-06-01
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-16
filed on: 30th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-16
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Woodrush Way Chadewell Heath Romford Essex RM6 5BL. Change occurred on 2018-05-10. Company's previous address: 21 Aldborough Court Aldborough Road North Ilford IG2 7st England.
filed on: 10th, May 2018
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, March 2017
| incorporation
|
Free Download
(30 pages)
|