- Company Overview for GLOBAL FRESH FOODS LIMITED (07579246)
- Filing history for GLOBAL FRESH FOODS LIMITED (07579246)
- People for GLOBAL FRESH FOODS LIMITED (07579246)
- Charges for GLOBAL FRESH FOODS LIMITED (07579246)
- More for GLOBAL FRESH FOODS LIMITED (07579246)
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) |
---|---|---|---|
05 Nov 2020 | MA | Memorandum and Articles of Association | |
30 Jul 2020 | TM01 | Termination of appointment of Dennis J Guhlke as a director on 30 June 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
09 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
20 Feb 2019 | RP04AP01 | Second filing for the appointment of Ola Strand as a director | |
06 Aug 2018 | PSC05 | Change of details for Wheatsheaf Investments Limited as a person with significant control on 3 August 2018 | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jul 2018 | PSC05 | Change of details for Wheatsheaf Investments Limited as a person with significant control on 4 July 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
13 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 28 February 2018
|
|
09 Mar 2018 | AP01 | Appointment of Mr Peter Juul Kristensen as a director on 28 February 2018 | |
09 Mar 2018 | AP01 |
Appointment of Mr. Ola Strand as a director on 28 February 2018
|
|
08 Mar 2018 | TM01 | Termination of appointment of Mark Robert Barnekow as a director on 28 February 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of Adam Laucke Anders as a director on 28 February 2018 | |
07 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Nov 2017 | CH01 | Director's details changed for Anthony William Searson James on 15 November 2017 | |
22 Aug 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 22 August 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
12 Jun 2017 | AP01 | Appointment of Fred Kittler as a director on 2 June 2017 | |
12 Jun 2017 | AP01 | Appointment of Dennis J Guhlke as a director on 2 June 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Peter Fairbanks Shannon as a director on 2 June 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates |