- Company Overview for NEW WORLD FOODS (EUROPE) LIMITED (07843083)
- Filing history for NEW WORLD FOODS (EUROPE) LIMITED (07843083)
- People for NEW WORLD FOODS (EUROPE) LIMITED (07843083)
- Charges for NEW WORLD FOODS (EUROPE) LIMITED (07843083)
- More for NEW WORLD FOODS (EUROPE) LIMITED (07843083)
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 Oct 2021 | AD01 | Registered office address changed from Unit 2, Oakland Farms Church Lane Moor Monkton York YO26 8LA to 35 Intertrust Corporate Services (Uk) Limited Great St. Helen's London EC3A 6AP on 8 October 2021 | |
08 Oct 2021 | AP01 | Appointment of Mr Michael Anthony Woulfe as a director on 4 October 2021 | |
08 Oct 2021 | TM01 | Termination of appointment of Anthony Zan Quinn as a director on 4 October 2021 | |
08 Oct 2021 | AP01 | Appointment of Mr Ian Christopher Ainsworth as a director on 4 October 2021 | |
08 Oct 2021 | AP01 | Appointment of Mr Andrew David Driscoll as a director on 4 October 2021 | |
16 Jun 2021 | PSC02 | Notification of Meatsnacks Group Ltd as a person with significant control on 17 June 2020 | |
16 Jun 2021 | PSC07 | Cessation of Anthony Zan Quinn as a person with significant control on 17 June 2020 | |
25 May 2021 | AA | Full accounts made up to 31 July 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
22 Oct 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
02 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
25 Oct 2019 | AA01 | Previous accounting period extended from 30 June 2019 to 31 July 2019 | |
18 Apr 2019 | MR04 | Satisfaction of charge 078430830002 in full | |
18 Apr 2019 | MR04 | Satisfaction of charge 078430830003 in full | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2019 | PSC07 | Cessation of New World Foods International Pty Ltd as a person with significant control on 6 April 2016 | |
04 Jan 2019 | PSC01 | Notification of Anthony Zan Quinn as a person with significant control on 14 August 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
26 Oct 2018 | TM01 | Termination of appointment of Charles Andrew Simpson-Daniel as a director on 14 August 2018 | |
26 Oct 2018 | TM01 | Termination of appointment of Donald Wilson Nisbet as a director on 14 August 2018 | |
26 Oct 2018 | AP01 | Appointment of Anthony Zan Quinn as a director on 14 August 2018 | |
26 Oct 2018 | TM01 | Termination of appointment of Findlay William Andrews as a director on 14 August 2018 | |
09 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 11 November 2014
|