- Company Overview for BLEND: COOK, EAT, SHARE CIC (10430599)
- Filing history for BLEND: COOK, EAT, SHARE CIC (10430599)
- People for BLEND: COOK, EAT, SHARE CIC (10430599)
- Charges for BLEND: COOK, EAT, SHARE CIC (10430599)
- Insolvency for BLEND: COOK, EAT, SHARE CIC (10430599)
- More for BLEND: COOK, EAT, SHARE CIC (10430599)
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) |
---|---|---|---|
22 Feb 2022 | AA | Micro company accounts made up to 31 December 2020 | |
02 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
23 Mar 2021 | CH01 | Director's details changed for Ms Joanna Rutter on 23 March 2021 | |
21 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
02 Jun 2020 | AD01 | Registered office address changed from 18 Pinstone Street Sheffield S1 2HN England to 99 Parkway Avenue Sheffield S9 4WG on 2 June 2020 | |
12 Jan 2020 | AP01 | Appointment of Mr David William Angrave as a director on 1 January 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 May 2019 | TM01 | Termination of appointment of Derek Robert Freeborn as a director on 1 May 2019 | |
22 Jan 2019 | AP01 | Appointment of Mr Christopher Hanson as a director on 20 January 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
24 Jul 2018 | TM01 | Termination of appointment of Christopher James Hanson as a director on 15 July 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Nicola Fearnley Hill as a director on 15 July 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Laura Jane Evans as a director on 15 July 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of David Francis Brown as a director on 15 July 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of David Francis Brown as a director on 15 July 2018 | |
24 Jul 2018 | TM02 | Termination of appointment of Christopher James Hanson as a secretary on 15 July 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from The Print House North Church Street Sheffield S1 2DH England to 18 Pinstone Street Sheffield S1 2HN on 24 July 2018 | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jun 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 December 2017 | |
26 Nov 2017 | AP01 | Appointment of Miss Laura Jane Evans as a director on 16 November 2017 | |
28 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates |