- Company Overview for HISBE FOOD CIC (07425306)
- Filing history for HISBE FOOD CIC (07425306)
- People for HISBE FOOD CIC (07425306)
- Charges for HISBE FOOD CIC (07425306)
- Insolvency for HISBE FOOD CIC (07425306)
- More for HISBE FOOD CIC (07425306)
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) |
---|---|---|---|
28 Aug 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
10 May 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Apr 2024 | AD01 | Registered office address changed from C/O Begbies Traynor 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 17 April 2024 | |
22 Mar 2024 | AD01 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to C/O Begbies Traynor 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 22 March 2024 | |
22 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2024 | LIQ02 | Statement of affairs | |
21 Nov 2023 | PSC04 | Change of details for Miss Ruth Jane Anslow as a person with significant control on 13 November 2023 | |
20 Nov 2023 | CH01 | Director's details changed for Miss Ruth Jane Anslow on 13 November 2023 | |
02 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with updates | |
24 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with updates | |
16 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with updates | |
17 Aug 2021 | TM01 | Termination of appointment of Amy Denro as a director on 3 November 2020 | |
25 Jan 2021 | TM01 | Termination of appointment of Gavin Lindsay Davidson as a director on 22 January 2021 | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 Dec 2020 | MR04 | Satisfaction of charge 074253060001 in full | |
08 Dec 2020 | CH01 | Director's details changed for Ms Amy Denro on 2 November 2020 | |
08 Dec 2020 | AP01 | Appointment of Mr Gavin Lindsay Davidson as a director on 8 December 2020 | |
24 Nov 2020 | PSC01 | Notification of Jack Simmonds as a person with significant control on 2 November 2020 | |
24 Nov 2020 | PSC01 | Notification of Ruth Jane Anslow as a person with significant control on 2 November 2020 | |
24 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 24 November 2020 | |
16 Oct 2020 | CH01 | Director's details changed for Ms Amy Denro on 15 October 2020 |