- Company Overview for SOLO CUP FINANCE LIMITED (07455611)
- Filing history for SOLO CUP FINANCE LIMITED (07455611)
- People for SOLO CUP FINANCE LIMITED (07455611)
- Charges for SOLO CUP FINANCE LIMITED (07455611)
- More for SOLO CUP FINANCE LIMITED (07455611)
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 Jan 2018 | AD01 | Registered office address changed from Tower Close St Peters Industrial Park Huntingdon Cambridgeshire PE29 7BZ United Kingdom to 3 Flaxley Road Kingston Park Peterborough PE2 9EN on 28 January 2018 | |
03 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
25 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
10 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 13 December 2016
|
|
09 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
15 Nov 2016 | AAMD | Amended group of companies' accounts made up to 31 December 2015 | |
01 Jun 2016 | AD01 | Registered office address changed from St Peter's Industrial Park Tower Close Huntingdon Cambridgeshire PE18 7BZ to Tower Close St Peters Industrial Park Huntingdon Cambridgeshire PE29 7BZ on 1 June 2016 | |
17 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
30 Mar 2016 | TM01 | Termination of appointment of George Hugh Jenkins as a director on 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
09 Dec 2015 | AD03 | Register(s) moved to registered inspection location 1 Park Row Leeds LS1 5AB | |
08 Dec 2015 | AD02 | Register inspection address has been changed to 1 Park Row Leeds LS1 5AB | |
07 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 12 May 2015
|
|
13 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
02 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 8 April 2015
|
|
14 Apr 2015 | TM01 | Termination of appointment of Anthony Frank Waters as a director on 30 January 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 August 2014 | |
09 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
21 May 2014 | AP01 | Appointment of Thomas Lynn Jewell as a director | |
21 May 2014 | AP01 | Appointment of George Hugh Jenkins as a director | |
21 May 2014 | AP01 | Appointment of Claire Theresa Dart as a director | |
21 May 2014 | AP01 | Appointment of James Donald Lammers as a director | |
20 May 2014 | TM01 | Termination of appointment of Richard Hernke as a director | |
20 May 2014 | AP01 | Appointment of Robert Charles Dart as a director |