- Company Overview for D&A SEAFOOD SOLUTIONS LTD (09389550)
- Filing history for D&A SEAFOOD SOLUTIONS LTD (09389550)
- People for D&A SEAFOOD SOLUTIONS LTD (09389550)
- Charges for D&A SEAFOOD SOLUTIONS LTD (09389550)
- Insolvency for D&A SEAFOOD SOLUTIONS LTD (09389550)
- Registers for D&A SEAFOOD SOLUTIONS LTD (09389550)
- More for D&A SEAFOOD SOLUTIONS LTD (09389550)
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) |
---|---|---|---|
27 Jun 2022 | MR04 | Satisfaction of charge 093895500002 in full | |
24 May 2022 | AP01 | Appointment of Mr George Constantinescu as a director on 13 May 2022 | |
17 Jan 2022 | TM01 | Termination of appointment of Liam James Gill as a director on 16 December 2021 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Nov 2021 | AD01 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to D&a Seafood Solutions Ayscough Street Grimsby DN31 1TG on 17 November 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
28 Apr 2021 | AP01 | Appointment of Mr Robert Andrew Amans as a director on 16 March 2021 | |
28 Jan 2021 | TM01 | Termination of appointment of Timothy James Whitworth as a director on 31 December 2020 | |
28 Jan 2021 | TM01 | Termination of appointment of Matthew Edward Bennison as a director on 31 December 2020 | |
08 Jan 2021 | RP04AP01 | Second filing for the appointment of Matthew Edward Bennison as a director | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Dec 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
20 Mar 2020 | AP01 | Appointment of Mr Liam James Gill as a director on 27 February 2020 | |
20 Mar 2020 | TM01 | Termination of appointment of Leslie Sayers as a director on 18 September 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
04 Jun 2019 | AP01 |
Appointment of Mr Matthew Edward Bennison as a director on 20 May 2019
|
|
04 Jun 2019 | AP01 | Appointment of Mr Timothy James Whitworth as a director on 20 May 2019 | |
04 Jun 2019 | PSC02 | Notification of Mbr Group Limited as a person with significant control on 20 May 2019 | |
04 Jun 2019 | PSC07 | Cessation of Donna Joy Ramus as a person with significant control on 20 May 2019 | |
20 May 2019 | RESOLUTIONS |
Resolutions
|
|
16 May 2019 | SH02 | Sub-division of shares on 28 April 2019 | |
14 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 May 2019 | TM01 | Termination of appointment of George Constantinescu as a director on 24 April 2019 | |
03 May 2019 | CH01 | Director's details changed for Mr George Constantinescu on 3 October 2018 | |
08 Apr 2019 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |