Advanced company searchLink opens in new window

GLOBAL FRESH FOODS LIMITED

Company number 07579246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • USD 261,262.4
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jul 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • USD 261,262.4
22 Dec 2014 CH01 Director's details changed for Mr Mark Robert Barnekow on 22 December 2014
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 01/11/2014
08 Dec 2014 AP01 Appointment of Anthony William Searson James as a director on 1 November 2014
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 1 November 2014
  • USD 261,262.40
  • ANNOTATION Clarification a second filed SH01 was registered on 09/12/2014
25 Nov 2014 SH10 Particulars of variation of rights attached to shares
25 Nov 2014 TM01 Termination of appointment of Lloyd Stephen Boord as a director on 1 November 2014
25 Nov 2014 TM01 Termination of appointment of Johannes Cornelius Antonius Den Bieman as a director on 1 November 2014
19 Nov 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Nov 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • USD 65,656.14
25 Mar 2014 AAMD Amended accounts made up to 31 March 2013
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • USD 65,656.14
25 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
12 Mar 2013 CH01 Director's details changed for Mr Mark Robert Barnekow on 12 March 2013
29 Jan 2013 AA Full accounts made up to 31 March 2012
23 Jan 2013 AP01 Appointment of Mr Mark Robert Barnekow as a director