Advanced company searchLink opens in new window

FOOD STARS BH LIMITED

Company number 09840743

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Mar 2020 TM01 Termination of appointment of Murray Henry Mcgowan as a director on 10 March 2020
23 Dec 2019 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 4 December 2019
23 Dec 2019 TM01 Termination of appointment of William James Beresford as a director on 4 December 2019
23 Dec 2019 TM01 Termination of appointment of Ariel Frank Nahmias as a director on 4 December 2019
23 Dec 2019 TM01 Termination of appointment of Roy Shaby as a director on 4 December 2019
20 Dec 2019 AP01 Appointment of Mr Murray Henry Mcgowan as a director on 12 November 2019
11 Dec 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/11/2020
01 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
19 Apr 2019 TM02 Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 19 April 2019
03 Apr 2019 AP01 Appointment of Mr William James Beresford as a director on 1 April 2019
03 Apr 2019 AP01 Appointment of Mr Roy Shaby as a director on 1 April 2019
04 Mar 2019 PSC02 Notification of Foodstars Holdings Limited as a person with significant control on 3 March 2019
04 Mar 2019 PSC07 Cessation of Travis Cordell Kalanick as a person with significant control on 3 March 2019
01 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
01 Mar 2019 TM01 Termination of appointment of Matthew Atkin as a director on 28 February 2019
12 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with updates
27 Sep 2018 AD01 Registered office address changed from 6 Gales Gardens London E2 0EJ United Kingdom to 25 Canada Square Level 37 London E14 5LQ on 27 September 2018
27 Sep 2018 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 25 September 2018
10 Sep 2018 AP01 Appointment of Mr Ariel Frank Nahmias as a director on 10 September 2018
29 Aug 2018 AP01 Appointment of Mr Matthew Atkin as a director on 23 August 2018
25 Jun 2018 PSC04 Change of details for Mr Travis Cordell Kalanick as a person with significant control on 6 June 2018
25 Jun 2018 PSC07 Cessation of Roy Shaby as a person with significant control on 6 June 2018
25 Jun 2018 PSC07 Cessation of David Mark Kyte as a person with significant control on 6 June 2018
25 Jun 2018 PSC07 Cessation of William James Beresford as a person with significant control on 6 June 2018
25 Jun 2018 PSC01 Notification of Travis Cordell Kalanick as a person with significant control on 6 June 2018