GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 27th July 2020
filed on: 7th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 29th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th July 2019
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th September 2018 to Friday 31st August 2018
filed on: 25th, June 2019
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 25th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 27th July 2018
filed on: 27th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 21st June 2018
filed on: 21st, June 2018
|
resolution |
Free Download
|
NM01 |
Resolution of change of name
filed on: 21st, June 2018
|
change of name |
Free Download
|
CERTNM |
Company name changed best of both foods LTDcertificate issued on 21/06/18
filed on: 21st, June 2018
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st October 2017
filed on: 20th, June 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 1st October 2017
filed on: 20th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st October 2017.
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st October 2017
filed on: 20th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 12th September 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 26th, June 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 12th September 2016
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th September 2015
filed on: 12th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 12th, June 2015
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th September 2014
filed on: 5th, March 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Sinclair 300 St. Marys Road Garston Liverpool L19 0NQ. Change occurred on Thursday 5th March 2015. Company's previous address: 300 St Mary's Road Garston Liverpool L19 0NQ England.
filed on: 5th, March 2015
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, January 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, September 2013
|
incorporation |
Free Download
(7 pages)
|