- Company Overview for IGLO FOODS SHORTCO LIMITED (09084536)
- Filing history for IGLO FOODS SHORTCO LIMITED (09084536)
- People for IGLO FOODS SHORTCO LIMITED (09084536)
- More for IGLO FOODS SHORTCO LIMITED (09084536)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2015 | DS01 | Application to strike the company off the register | |
12 Jan 2015 | SH20 | Statement by Directors | |
12 Jan 2015 | SH19 |
Statement of capital on 12 January 2015
|
|
12 Jan 2015 | CAP-SS | Solvency Statement dated 15/12/14 | |
12 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2014 | MAR | Re-registration of Memorandum and Articles | |
28 Nov 2014 | RR02 | Re-registration from a public company to a private limited company | |
28 Nov 2014 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
28 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2014 | AP02 | Appointment of 470 Limited as a director on 18 June 2014 | |
14 Jul 2014 | TM02 | Termination of appointment of Catherine Mary Goates as a secretary on 18 June 2014 | |
14 Jul 2014 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 18 June 2014 | |
11 Jul 2014 | TM01 | Termination of appointment of Jason Ashton as a director | |
11 Jul 2014 | TM01 | Termination of appointment of Tania Howarth as a director | |
10 Jul 2014 | TM01 | Termination of appointment of Elio Leoni Sceti as a director | |
10 Jul 2014 | TM01 | Termination of appointment of Paul Kenyon as a director | |
10 Jul 2014 | AP01 | Appointment of Mrs Susan Carol Fadil as a director | |
19 Jun 2014 | CERTNM |
Company name changed iglo foods bondco PLC\certificate issued on 19/06/14
|
|
12 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-12
|