- Company Overview for ALCHERA FOOD AND BEVERAGE LIMITED (08621093)
- Filing history for ALCHERA FOOD AND BEVERAGE LIMITED (08621093)
- People for ALCHERA FOOD AND BEVERAGE LIMITED (08621093)
- Charges for ALCHERA FOOD AND BEVERAGE LIMITED (08621093)
- More for ALCHERA FOOD AND BEVERAGE LIMITED (08621093)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2017 | AD01 | Registered office address changed from Waterfalls Farm Birtley Hexham NE48 3JQ England to 27 Old Gloucester Street London WC1N 3AX on 13 July 2017 | |
13 Jul 2017 | CH01 | Director's details changed for Mr Sherod Walker on 1 July 2017 | |
07 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2016 | AD01 | Registered office address changed from Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE to Waterfalls Farm Birtley Hexham NE48 3JQ on 6 December 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
08 Jan 2015 | MR04 | Satisfaction of charge 086210930001 in full | |
20 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Aug 2014 | AR01 | Annual return made up to 23 July 2014 with full list of shareholders | |
20 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 31 July 2014
|
|
21 Jan 2014 | TM01 | Termination of appointment of Frank Pretorius as a director | |
20 Dec 2013 | AP01 | Appointment of Mr Frank Adam Pretorius as a director | |
07 Dec 2013 | MR01 | Registration of charge 086210930001 | |
05 Dec 2013 | TM01 | Termination of appointment of Frank Pretorius as a director | |
22 Oct 2013 | AP01 | Appointment of Mr Frank Adam Pretorius as a director | |
15 Oct 2013 | TM01 | Termination of appointment of Geraldine Alderson as a director | |
15 Oct 2013 | AP01 | Appointment of Mr Sherod Walker as a director | |
07 Oct 2013 | TM01 | Termination of appointment of Sherod Walker as a director | |
07 Oct 2013 | AP01 | Appointment of Mrs Geraldine Margaret Alderson as a director | |
23 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-23
|