- Company Overview for AMBER FOODS PLUS LIMITED (05439131)
- Filing history for AMBER FOODS PLUS LIMITED (05439131)
- People for AMBER FOODS PLUS LIMITED (05439131)
- Charges for AMBER FOODS PLUS LIMITED (05439131)
- Insolvency for AMBER FOODS PLUS LIMITED (05439131)
- More for AMBER FOODS PLUS LIMITED (05439131)
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) |
---|---|---|---|
29 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
07 Aug 2015 | AD01 | Registered office address changed from Unit 22 Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ to Unit 9-11 Portland Commercial Estate Ripple Road Barking Essex IG11 0TW on 7 August 2015 | |
02 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
01 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jun 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
11 Jun 2010 | CH01 | Director's details changed for Mrs Nadia Gencas on 27 April 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Mr Rolandas Gencas on 27 April 2010 | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
06 Jun 2009 | 363a | Return made up to 28/04/09; full list of members | |
21 May 2009 | 88(2) | Ad 01/05/08\gbp si 2@2=4\gbp ic 100/104\ | |
08 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
05 Jun 2008 | 363a | Return made up to 28/04/08; full list of members | |
05 Jun 2008 | 287 | Registered office changed on 05/06/2008 from 285, aldborough road south newbury park ilford essex IG3 8JD |