- Company Overview for FOUNDATION BRANDS LTD (08167491)
- Filing history for FOUNDATION BRANDS LTD (08167491)
- People for FOUNDATION BRANDS LTD (08167491)
- Charges for FOUNDATION BRANDS LTD (08167491)
- More for FOUNDATION BRANDS LTD (08167491)
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) |
---|---|---|---|
06 Mar 2017 | CH01 | Director's details changed for Mr Mehrdad Mirzaee Ghomi on 3 March 2017 | |
09 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
29 Jul 2016 | TM02 | Termination of appointment of Richard Flook as a secretary on 31 March 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Richard Flook as a director on 31 March 2016 | |
29 Jul 2016 | AD01 | Registered office address changed from Pepys Court 84 - 86 the Chase London SW4 0NF to C/O Aepc Uk Unit 32, Townmead Business Centre Townmead Business Centre William Morris Way London SW6 2SZ on 29 July 2016 | |
29 Jul 2016 | AP03 | Appointment of Mr Mehrdad Mirzaee Ghomi as a secretary on 31 March 2016 | |
29 Jul 2016 | AP01 | Appointment of Mr Mehrdad Mirzaee Ghomi as a director on 31 March 2016 | |
21 Apr 2016 | AUD | Auditor's resignation | |
18 Feb 2016 | MR04 | Satisfaction of charge 081674910002 in full | |
18 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
09 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
11 Sep 2015 | AD03 | Register(s) moved to registered inspection location 6th Floor 25 Farringdon Street London EC4A 4AB | |
03 Sep 2015 | AD02 | Register inspection address has been changed to 6th Floor 25 Farringdon Street London EC4A 4AB | |
02 Sep 2015 | AP03 | Appointment of Richard Flook as a secretary on 2 September 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
02 Feb 2015 | MR01 | Registration of charge 081674910002, created on 2 February 2015 | |
19 Nov 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
11 Jun 2014 | AUD | Auditor's resignation | |
20 Mar 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
17 Dec 2013 | CERTNM |
Company name changed cube cosmetics LTD.\certificate issued on 17/12/13
|
|
09 Sep 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
30 Apr 2013 | CERTNM |
Company name changed hct distribution LTD\certificate issued on 30/04/13
|
|
24 Apr 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 | |
15 Mar 2013 | MG01 |
Duplicate mortgage certificatecharge no:1
|