- Company Overview for FRUTAROM (UK) LIMITED (03780105)
- Filing history for FRUTAROM (UK) LIMITED (03780105)
- People for FRUTAROM (UK) LIMITED (03780105)
- Charges for FRUTAROM (UK) LIMITED (03780105)
- More for FRUTAROM (UK) LIMITED (03780105)
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) |
---|---|---|---|
14 Feb 2012 | AP01 | Appointment of Mr Amos Anatot as a director | |
25 Jan 2012 | CERTNM |
Company name changed jupiter flavours LIMITED\certificate issued on 25/01/12
|
|
25 Jan 2012 | CONNOT | Change of name notice | |
19 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2012 | CONNOT | Change of name notice | |
16 Jan 2012 | AD01 | Registered office address changed from 3 Henson Way Kingsthorne Park Kettering Northamptonshire NN16 8PX on 16 January 2012 | |
03 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 Jun 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
13 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
27 Jul 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
27 Jul 2010 | CH01 | Director's details changed for Alon Granot on 28 May 2010 | |
30 Apr 2010 | AA01 | Previous accounting period extended from 31 July 2009 to 31 December 2009 | |
02 Sep 2009 | AA | Full accounts made up to 31 July 2008 | |
17 Jul 2009 | 363a | Return made up to 28/05/09; full list of members | |
24 Nov 2008 | AA | Total exemption full accounts made up to 31 July 2007 | |
27 Oct 2008 | 363a | Return made up to 28/05/08; full list of members | |
27 Oct 2008 | 288b | Appointment terminated director kobi levy | |
25 Jun 2007 | 363a | Return made up to 28/05/07; full list of members | |
12 Jun 2007 | 288a | New secretary appointed | |
15 May 2007 | 288a | New director appointed | |
15 May 2007 | 288a | New director appointed | |
09 May 2007 | 287 | Registered office changed on 09/05/07 from: 34 earle drive parkgate neston cheshire CH64 6RZ | |
09 May 2007 | 288b | Director resigned | |
09 May 2007 | 288b | Secretary resigned;director resigned | |
31 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge |