- Company Overview for BRISTOL FOOD CONNECTIONS C.I.C. (10581364)
- Filing history for BRISTOL FOOD CONNECTIONS C.I.C. (10581364)
- People for BRISTOL FOOD CONNECTIONS C.I.C. (10581364)
- More for BRISTOL FOOD CONNECTIONS C.I.C. (10581364)
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) |
---|---|---|---|
02 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2022 | DS01 | Application to strike the company off the register | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Apr 2021 | TM01 | Termination of appointment of Martin John Albert Orbach as a director on 10 October 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
27 Feb 2020 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
13 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
05 Feb 2019 | AP01 | Appointment of Mr Steven Ashworth as a director on 20 January 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Adrian Kirikmaa as a director on 4 February 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Marti Burgess as a director on 4 February 2019 | |
12 Jul 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
08 Jul 2018 | AP01 | Appointment of Mr Stephen Wray as a director on 1 July 2018 | |
08 Jul 2018 | AP01 | Appointment of Ms Marti Burgess as a director on 1 July 2018 | |
04 Apr 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 July 2017 | |
08 Mar 2018 | AD01 | Registered office address changed from 118 the Exchange Corn Street Bristol BS1 1JQ United Kingdom to 118 the Exchange Corn Street Bristol BS1 1JQ on 8 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
08 Mar 2018 | AD01 | Registered office address changed from The Park Daventry Rd Bristol BS4 1DQ to 118 the Exchange Corn Street Bristol BS1 1JQ on 8 March 2018 | |
26 Feb 2018 | AP01 | Appointment of Mr Adrian Kirikmaa as a director on 14 February 2018 | |
19 Feb 2018 | AA01 | Current accounting period shortened from 31 January 2019 to 31 July 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Aine Sophie Morris as a director on 1 September 2017 | |
24 Jan 2017 | CICINC | Incorporation of a Community Interest Company |