Advanced company searchLink opens in new window

EGGPLANT BIDCO LIMITED

Company number 09536587

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
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
  • GBP 10,426,499
04 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 13 January 2016
  • GBP 10,426,499
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-06
10 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-10
  • GBP 2