- Company Overview for HELLO FRESH DARNLEY LIMITED (SC575527)
- Filing history for HELLO FRESH DARNLEY LIMITED (SC575527)
- People for HELLO FRESH DARNLEY LIMITED (SC575527)
- Insolvency for HELLO FRESH DARNLEY LIMITED (SC575527)
- More for HELLO FRESH DARNLEY LIMITED (SC575527)
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) |
---|---|---|---|
24 Jul 2019 | AD01 | Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 24 July 2019 | |
23 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2019 | AD01 | Registered office address changed from 601 Duke Street Glasgow G31 1PZ to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 23 April 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
05 Oct 2018 | AD01 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to 601 Duke Street Glasgow G31 1PZ on 5 October 2018 | |
19 Dec 2017 | PSC01 | Notification of Naeem Basharat as a person with significant control on 19 December 2017 | |
19 Dec 2017 | AP01 | Appointment of Mr Naeem Basharat as a director on 19 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Sukdev Singh Gill as a director on 19 December 2017 | |
19 Dec 2017 | PSC07 | Cessation of Sukdev Singh Gill as a person with significant control on 19 December 2017 | |
05 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-05
|