- Company Overview for TEMPUS FOODS LIMITED (10824776)
- Filing history for TEMPUS FOODS LIMITED (10824776)
- People for TEMPUS FOODS LIMITED (10824776)
- More for TEMPUS FOODS LIMITED (10824776)
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) |
---|---|---|---|
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2018 | PSC04 | Change of details for Mr Thomas Whitaker as a person with significant control on 1 February 2018 | |
08 Feb 2018 | PSC04 | Change of details for Mr Dhruv Baker as a person with significant control on 1 February 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Mr Thomas Whitaker on 1 February 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Mr Dhruv Baker on 1 February 2018 | |
15 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|
|
15 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2017
|
|
15 Nov 2017 | PSC04 | Change of details for Mr Thomas Whitaker as a person with significant control on 31 October 2017 | |
15 Nov 2017 | PSC04 | Change of details for Mr Dhruv Baker as a person with significant control on 31 October 2017 | |
08 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2017 | AD01 | Registered office address changed from 78 Mill Lane London NW6 1JZ United Kingdom to Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on 12 September 2017 | |
19 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-19
|