- Company Overview for CULTURED FOODS LIMITED (08532905)
- Filing history for CULTURED FOODS LIMITED (08532905)
- People for CULTURED FOODS LIMITED (08532905)
- More for CULTURED FOODS LIMITED (08532905)
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 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2018 | PSC01 | Notification of Wayne Richard Taylor as a person with significant control on 24 May 2018 | |
24 May 2018 | PSC07 | Cessation of Courtney Paul Jemmot Tuck as a person with significant control on 24 May 2018 | |
24 May 2018 | PSC07 | Cessation of Paul Michael Tuck as a person with significant control on 24 May 2018 | |
21 May 2018 | AD01 | Registered office address changed from 13 Camberwell Green London SE5 7AF to 111a Hectorage Road Tonbridge Kent TN9 2DJ on 21 May 2018 | |
11 May 2018 | TM01 | Termination of appointment of Courtney Paul Jemmot Tuck as a director on 26 January 2018 | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 26 January 2018
|
|
12 Feb 2018 | AP01 | Appointment of Mr Wayne Richard Taylor as a director on 26 January 2018 | |
04 Aug 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
04 Aug 2017 | PSC01 | Notification of Paul Michael Tuck as a person with significant control on 6 April 2017 | |
04 Aug 2017 | PSC01 | Notification of Courtney Paul Jemmot Tuck as a person with significant control on 6 April 2017 | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
14 Jun 2016 | CH01 | Director's details changed for Mr Courtney Paul Jemmot Tuck on 16 May 2016 | |
14 Jun 2016 | CH01 | Director's details changed for Mr Paul Tuck on 16 May 2016 | |
21 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2015 | |
22 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2014 | AA | Accounts for a dormant company made up to 31 May 2014 |