- Company Overview for BPK FOOD EQUIPMENT LIMITED (08899673)
- Filing history for BPK FOOD EQUIPMENT LIMITED (08899673)
- People for BPK FOOD EQUIPMENT LIMITED (08899673)
- More for BPK FOOD EQUIPMENT LIMITED (08899673)
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) |
---|---|---|---|
09 Mar 2016 | AP04 | Appointment of Bg Secretary Services Limited as a secretary on 11 February 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Simon Barrie Hall as a director on 11 February 2016 | |
09 Mar 2016 | AP01 | Appointment of Mr Mattia Cabrele as a director on 11 February 2016 | |
23 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
18 Nov 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 30 April 2015 | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2015 | AD01 | Registered office address changed from C/O Bg Group Unit G7 Woodside Court Sparkford Somerset BA22 7LH United Kingdom to C/O Bg Group Unit 1 6 King Street Frome Somerset BA11 1BH on 23 February 2015 | |
04 Nov 2014 | AD01 | Registered office address changed from C/O Bg Group 14 Herbert Road London SE18 3SH England to C/O Bg Group Unit G7 Woodside Court Sparkford Somerset BA22 7LH on 4 November 2014 | |
24 Oct 2014 | CERTNM |
Company name changed packaging enterprises LIMITED\certificate issued on 24/10/14
|
|
16 Jun 2014 | AD01 | Registered office address changed from Bg Business Centre 14 Herbert Road London SE18 3SH United Kingdom on 16 June 2014 | |
18 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-18
|