- Company Overview for THE PROTEIN ICE CREAM COMPANY LIMITED (08305360)
- Filing history for THE PROTEIN ICE CREAM COMPANY LIMITED (08305360)
- People for THE PROTEIN ICE CREAM COMPANY LIMITED (08305360)
- Charges for THE PROTEIN ICE CREAM COMPANY LIMITED (08305360)
- Insolvency for THE PROTEIN ICE CREAM COMPANY LIMITED (08305360)
- More for THE PROTEIN ICE CREAM COMPANY LIMITED (08305360)
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) |
---|---|---|---|
18 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 31 August 2013
|
|
17 Mar 2015 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-03-17
|
|
05 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 23 November 2013 | |
25 Feb 2015 | AD01 | Registered office address changed from St. Johns Studios Church Road Richmond Surrey TW9 2QA to The Printworks 139 Clapham Road London SW9 0HP on 25 February 2015 | |
29 Jan 2015 | MR01 | Registration of charge 083053600002, created on 14 January 2015 | |
15 Dec 2014 | CH01 | Director's details changed for Mr Gregory Gerard Duggan on 20 November 2014 | |
15 Dec 2014 | CH01 | Director's details changed for Mr Eric William Mcclean on 20 November 2014 | |
15 Dec 2014 | CH01 | Director's details changed for Damien Kennedy on 20 November 2014 | |
15 Dec 2014 | CH01 | Director's details changed for Mr Gary Alexander Conway on 20 November 2014 | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Nov 2014 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 December 2013 | |
08 Sep 2014 | TM01 | Termination of appointment of David Clifford Ovenden as a director on 7 April 2014 | |
04 Aug 2014 | AP01 | Appointment of Mr Gary Alexander Conway as a director on 1 August 2014 | |
30 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
30 Apr 2014 | AP01 |
Appointment of Damien Kennedy as a director
|
|
30 Apr 2014 | AP01 | Appointment of Gregory Duggan as a director | |
24 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
|
|
22 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 13 December 2012
|
|
27 Dec 2012 | SH06 |
Cancellation of shares. Statement of capital on 27 December 2012
|
|
27 Dec 2012 | SH10 | Particulars of variation of rights attached to shares | |
27 Dec 2012 | SH08 | Change of share class name or designation | |
27 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2012 | RESOLUTIONS |
Resolutions
|