- Company Overview for EGGPLANT BIDCO LIMITED (09536587)
- Filing history for EGGPLANT BIDCO LIMITED (09536587)
- People for EGGPLANT BIDCO LIMITED (09536587)
- Charges for EGGPLANT BIDCO LIMITED (09536587)
- More for EGGPLANT BIDCO LIMITED (09536587)
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) |
---|---|---|---|
08 Mar 2017 | AP01 | Appointment of Dr John Bates as a director on 21 February 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of George Angus Mackintosh as a director on 21 February 2017 | |
08 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 May 2016 | CERTNM |
Company name changed coffee bidco LIMITED\certificate issued on 16/05/16
|
|
10 May 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 | |
03 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
04 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 13 January 2016
|
|
26 Jan 2016 | TM01 | Termination of appointment of Michael Jurgen Wand as a director on 13 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Charlotte Lucy Elizabeth Lawrence as a director on 13 January 2016 | |
26 Jan 2016 | AP01 | Appointment of Mr George Angus Mackintosh as a director on 13 January 2016 | |
26 Jan 2016 | AP01 | Appointment of Mr Christopher Peter Verdin as a director on 13 January 2016 | |
26 Jan 2016 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to 6 Snow Hill London EC1A 2AY on 26 January 2016 | |
06 Jan 2016 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director on 6 January 2016 | |
06 Jan 2016 | TM01 | Termination of appointment of Travers Smith Limited as a director on 6 January 2016 | |
06 Jan 2016 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 6 January 2016 | |
06 Jan 2016 | AP01 | Appointment of Mr Michael Jurgen Wand as a director on 6 January 2016 | |
06 Jan 2016 | TM01 | Termination of appointment of Richard Rolland Spedding as a director on 6 January 2016 | |
06 Jan 2016 | AP01 | Appointment of Ms Charlotte Lucy Elizabeth Lawrence as a director on 6 January 2016 | |
06 Jan 2016 | CERTNM |
Company name changed de facto 2201 LIMITED\certificate issued on 06/01/16
|
|
10 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-10
|