- Company Overview for DAWN FOODS LIMITED (02417948)
- Filing history for DAWN FOODS LIMITED (02417948)
- People for DAWN FOODS LIMITED (02417948)
- Charges for DAWN FOODS LIMITED (02417948)
- More for DAWN FOODS LIMITED (02417948)
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) |
---|---|---|---|
28 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
28 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
18 Jan 2017 | AP01 | Appointment of Mr Christopher Alexander Jenkins as a director on 1 December 2016 | |
16 Dec 2016 | AP03 | Appointment of Mr Riccardo Fascetti as a secretary on 1 December 2016 | |
16 Dec 2016 | TM02 | Termination of appointment of Karl Brown as a secretary on 1 December 2016 | |
16 Dec 2016 | TM02 | Termination of appointment of Karl Brown as a secretary on 1 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Mr Michael Grady Calfee as a director on 1 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Mr Steven Ernest Verweij as a director on 1 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Kemal Serhat Unsal as a director on 1 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Miles Jones as a director on 1 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Carrie Lynne Barber as a director on 1 December 2016 | |
14 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
15 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
08 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
25 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
15 Jul 2014 | MA | Memorandum and Articles of Association | |
15 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2014 | MR01 | Registration of charge 024179480002, created on 4 July 2014 | |
24 Jun 2014 | MR04 | Satisfaction of charge 024179480001 in full | |
19 Jun 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
20 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
11 Feb 2014 | AP01 |
Appointment of Mr Kemal Serhat Unsal as a director
|
|
24 Jan 2014 | TM01 | Termination of appointment of Ronald Jones as a director | |
13 Nov 2013 | AA | Group of companies' accounts made up to 31 December 2012 |