- Company Overview for HAMPSHIREFARMFOODS LTD (07361079)
- Filing history for HAMPSHIREFARMFOODS LTD (07361079)
- People for HAMPSHIREFARMFOODS LTD (07361079)
- More for HAMPSHIREFARMFOODS LTD (07361079)
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) |
---|---|---|---|
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
09 Jul 2020 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director on 18 June 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
18 Jun 2020 | PSC01 | Notification of Mickael Leduc as a person with significant control on 18 June 2020 | |
18 Jun 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 15 Poland Street Soho London England W1F 8QE on 18 June 2020 | |
18 Jun 2020 | AP01 | Appointment of Mr Mickael Leduc as a director on 18 June 2020 | |
18 Jun 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 18 June 2020 | |
18 Jun 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 18 June 2020 | |
18 Jun 2020 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 18 June 2020 | |
04 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
04 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
11 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
31 Aug 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
01 Oct 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | TM01 | Termination of appointment of a director | |
30 Sep 2015 | AP02 | Appointment of Cfs Secretaries Limited as a director on 29 September 2015 | |
30 Sep 2015 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 29 September 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 29 September 2015 |