- Company Overview for FLYING JAMON LTD. (08799743)
- Filing history for FLYING JAMON LTD. (08799743)
- People for FLYING JAMON LTD. (08799743)
- Charges for FLYING JAMON LTD. (08799743)
- Insolvency for FLYING JAMON LTD. (08799743)
- More for FLYING JAMON LTD. (08799743)
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) |
---|---|---|---|
17 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
10 Dec 2018 | AP01 | Appointment of Mr Massimo Giovanni Prelz Oltramonti as a director on 26 November 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Nenad Joseph Marovac as a director on 26 November 2018 | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jul 2018 | MR01 | Registration of charge 087997430001, created on 31 July 2018 | |
24 Jan 2018 | AP01 | Appointment of Poomipak Julmanichoti as a director on 22 November 2017 | |
09 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 22 November 2017
|
|
22 Dec 2017 | PSC04 | Change of details for Mr. Nakul Sharma as a person with significant control on 3 February 2017 | |
21 Dec 2017 | PSC02 | Notification of Ventech Sa as a person with significant control on 3 February 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with updates | |
21 Dec 2017 | PSC04 | Change of details for Mr. Nakul Sharma as a person with significant control on 1 July 2017 | |
21 Dec 2017 | PSC07 | Cessation of Initial Capital Iv Lp as a person with significant control on 3 February 2017 | |
21 Dec 2017 | PSC05 | Change of details for Dn Capital Llp as a person with significant control on 3 February 2017 | |
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | AD01 | Registered office address changed from Block a-101, Biscuit Factory 100, Drummond Road London SE16 4DG England to Block a-101, Biscuit Factory 100, Drummond Road London SE16 4DG on 31 October 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from 2 Angel Square 4.14, Hostmaker London EC1V 1NY England to Block a-101, Biscuit Factory 100, Drummond Road London SE16 4DG on 31 October 2017 | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 3 February 2017
|
|
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2017 | TM01 | Termination of appointment of Tarek Abuzayyadd as a director on 3 February 2017 | |
28 Feb 2017 | AP01 | Appointment of Mr Nenad Joseph Marovac as a director on 16 February 2017 | |
28 Feb 2017 | AP01 | Appointment of Mr Alain Caffi as a director on 16 February 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of Lawrence Barclay as a director on 24 October 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |