- Company Overview for AIMIA FOODS EBT COMPANY LIMITED (06445002)
- Filing history for AIMIA FOODS EBT COMPANY LIMITED (06445002)
- People for AIMIA FOODS EBT COMPANY LIMITED (06445002)
- Charges for AIMIA FOODS EBT COMPANY LIMITED (06445002)
- Insolvency for AIMIA FOODS EBT COMPANY LIMITED (06445002)
- Registers for AIMIA FOODS EBT COMPANY LIMITED (06445002)
- More for AIMIA FOODS EBT COMPANY LIMITED (06445002)
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) |
---|---|---|---|
07 Feb 2018 | TM01 | Termination of appointment of Trevor Vincent Cadden as a director on 30 January 2018 | |
02 Feb 2018 | MR01 | Registration of charge 064450020003, created on 30 January 2018 | |
12 Dec 2017 | CH01 | Director's details changed for Mr Jason Robert Ausher on 12 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Jan 2017 | AP01 | Appointment of Steven Kitching as a director on 1 January 2017 | |
30 Jan 2017 | AP01 | Appointment of Claire Duffy as a director on 1 January 2017 | |
30 Jan 2017 | TM01 | Termination of appointment of Jeremy Stephen Hoyle as a director on 31 December 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
27 Oct 2016 | AA | Accounts for a dormant company made up to 2 January 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Robert Nicholls Unsworth as a director on 31 May 2016 | |
12 Aug 2016 | MR01 | Registration of charge 064450020002, created on 3 August 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Joanne Lloyd-Davies as a director on 31 March 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
10 Dec 2015 | AP01 | Appointment of Matthew Vernon as a director on 1 December 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Stephen Corby as a director on 30 November 2015 | |
13 Oct 2015 | AA | Accounts for a dormant company made up to 3 January 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | AD03 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
27 Jan 2015 | AD02 | Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
14 Nov 2014 | AA | Accounts for a small company made up to 30 June 2014 | |
28 Oct 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 3 January 2015 | |
07 Aug 2014 | AP04 | Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 1 August 2014 | |
17 Jul 2014 | MR01 | Registration of charge 064450020001, created on 15 July 2014 | |
24 Jun 2014 | AP01 | Appointment of Jason Robert Ausher as a director |