- Company Overview for AITKEN FOODS LIMITED (05514178)
- Filing history for AITKEN FOODS LIMITED (05514178)
- People for AITKEN FOODS LIMITED (05514178)
- Charges for AITKEN FOODS LIMITED (05514178)
- Insolvency for AITKEN FOODS LIMITED (05514178)
- Registers for AITKEN FOODS LIMITED (05514178)
- More for AITKEN FOODS LIMITED (05514178)
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) |
---|---|---|---|
02 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
04 Jan 2017 | TM01 | Termination of appointment of John William Prendergast as a director on 21 July 2016 | |
04 Jan 2017 | AP01 | Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of Djavan Biffi as a director on 30 November 2016 | |
04 Jan 2017 | AP01 | Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
28 Jul 2016 | AP01 | Appointment of Mr Dalvi Marcelo Rudeck as a director on 21 July 2016 | |
28 Jul 2016 | AP01 | Appointment of Mr Djavan Biffi as a director on 21 July 2016 | |
27 Jul 2016 | AP01 | Appointment of Mr Rodrigo Alves Coelho as a director on 21 July 2016 | |
27 Jul 2016 | AP04 | Appointment of Clyde Secretaries Limited as a secretary on 21 July 2016 | |
27 Jul 2016 | TM02 | Termination of appointment of John William Prendergast as a secretary on 21 July 2016 | |
25 Jul 2016 | AD03 | Register(s) moved to registered inspection location Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR | |
25 Jul 2016 | AD02 | Register inspection address has been changed to Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | CH01 | Director's details changed for Mr John William Prendergast on 20 July 2015 | |
21 Aug 2015 | CH01 | Director's details changed for Mr Colin James Norton on 20 July 2015 | |
21 Aug 2015 | CH03 | Secretary's details changed for Mr John William Prendergast on 20 July 2015 | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Sep 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
22 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Sep 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders |