- Company Overview for BESPOKE FOODS HOLDING LIMITED (10431326)
- Filing history for BESPOKE FOODS HOLDING LIMITED (10431326)
- People for BESPOKE FOODS HOLDING LIMITED (10431326)
- Charges for BESPOKE FOODS HOLDING LIMITED (10431326)
- More for BESPOKE FOODS HOLDING LIMITED (10431326)
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) |
---|---|---|---|
26 Oct 2017 | PSC07 | Cessation of Ingo Krocke as a person with significant control on 6 December 2016 | |
26 Oct 2017 | PSC02 | Notification of Bespoke Foods Group Limited as a person with significant control on 6 December 2016 | |
15 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2017
|
|
12 Jan 2017 | TM01 | Termination of appointment of Michael Peter Ruoff as a director on 22 December 2016 | |
30 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2016 | AP01 | Appointment of Ian James Affleck as a director on 6 December 2016 | |
17 Dec 2016 | AD01 | Registered office address changed from Roedl & Partner Legal Ltd 170 Edmund Street Birmingham B3 2HB United Kingdom to Shannon Place Shannon Road Potton Bedfordshire SG19 2YH on 17 December 2016 | |
17 Dec 2016 | AP01 | Appointment of Trevor Michaelson as a director on 6 December 2016 | |
17 Dec 2016 | AP03 | Appointment of Trevor Roy Michelson as a secretary on 6 December 2016 | |
17 Dec 2016 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
09 Dec 2016 | MR01 | Registration of charge 104313260001, created on 6 December 2016 | |
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-17
|