- Company Overview for BOUNTY BRANDS HOLDINGS LIMITED (10472393)
- Filing history for BOUNTY BRANDS HOLDINGS LIMITED (10472393)
- People for BOUNTY BRANDS HOLDINGS LIMITED (10472393)
- Charges for BOUNTY BRANDS HOLDINGS LIMITED (10472393)
- Registers for BOUNTY BRANDS HOLDINGS LIMITED (10472393)
- More for BOUNTY BRANDS HOLDINGS LIMITED (10472393)
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) |
---|---|---|---|
14 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 15 August 2017
|
|
12 Sep 2017 | AP01 | Appointment of Domenico John De Lorenzo as a director on 12 September 2017 | |
08 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 7 September 2017
|
|
26 Jul 2017 | SH20 | Statement by Directors | |
26 Jul 2017 | SH19 |
Statement of capital on 26 July 2017
|
|
26 Jul 2017 | CAP-SS | Solvency Statement dated 25/07/17 | |
26 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2017 | MAR | Re-registration of Memorandum and Articles | |
12 Jul 2017 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
12 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2017 | RR02 | Re-registration from a public company to a private limited company | |
29 Jun 2017 | TM02 | Termination of appointment of Christopher Derek Bull as a secretary on 6 June 2017 | |
19 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 6 June 2017
|
|
19 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2017 | AP01 | Appointment of Peter Spinks as a director on 6 June 2017 | |
15 Jun 2017 | AP01 | Appointment of Nissim Ohayon as a director on 6 June 2017 | |
15 Jun 2017 | AP03 | Appointment of Stephen Owen as a secretary on 6 June 2017 | |
12 May 2017 | SH02 | Sub-division of shares on 19 April 2017 | |
30 Nov 2016 | AD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH | |
30 Nov 2016 | AA01 | Current accounting period shortened from 30 November 2017 to 30 June 2017 | |
30 Nov 2016 | AD02 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH | |
10 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-10
|