- Company Overview for CARNIVORE FMC LIMITED (10232144)
- Filing history for CARNIVORE FMC LIMITED (10232144)
- People for CARNIVORE FMC LIMITED (10232144)
- Charges for CARNIVORE FMC LIMITED (10232144)
- More for CARNIVORE FMC LIMITED (10232144)
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) |
---|---|---|---|
30 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 16 August 2019
|
|
21 Aug 2019 | PSC07 | Cessation of Good Food Express Limited as a person with significant control on 19 August 2019 | |
21 Aug 2019 | PSC05 | Change of details for Reynolds Catering Supplies Limited as a person with significant control on 19 August 2019 | |
21 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 19 August 2019
|
|
21 Aug 2019 | AP01 | Appointment of Mr Paul Stephen William Pegg as a director on 19 August 2019 | |
19 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
14 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Nov 2017 | MR01 | Registration of charge 102321440001, created on 27 November 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW United Kingdom to 23 Somers Road Rugby CV22 7DG on 21 September 2017 | |
21 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Aug 2017 | PSC02 | Notification of Reynolds Catering Supplies Limited as a person with significant control on 2 August 2017 | |
09 Aug 2017 | PSC05 | Change of details for Good Food Express Limited as a person with significant control on 2 August 2017 | |
09 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 2 August 2017
|
|
09 Aug 2017 | AP01 | Appointment of Mr Antony William Reynolds as a director on 2 August 2017 | |
09 Aug 2017 | AP01 | Appointment of Mr Andrew David Austin as a director on 2 August 2017 | |
03 Aug 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
11 Jul 2017 | PSC02 | Notification of Good Food Express Limited as a person with significant control on 15 June 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
15 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-15
|