- Company Overview for INSECT TECHNOLOGY GROUP SERVICES UK LIMITED (10862556)
- Filing history for INSECT TECHNOLOGY GROUP SERVICES UK LIMITED (10862556)
- People for INSECT TECHNOLOGY GROUP SERVICES UK LIMITED (10862556)
- Insolvency for INSECT TECHNOLOGY GROUP SERVICES UK LIMITED (10862556)
- More for INSECT TECHNOLOGY GROUP SERVICES UK LIMITED (10862556)
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) |
---|---|---|---|
01 Aug 2019 | AP01 | Appointment of Mr John Jason Drew as a director on 10 June 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Stephen James Harley Rodger as a director on 10 June 2019 | |
10 May 2019 | TM01 | Termination of appointment of Peter Lloyd Allen as a director on 10 May 2019 | |
12 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2018 | PSC05 | Change of details for Agriprotein Holdings Uk Limited as a person with significant control on 1 October 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from 7 Christchurch Street London SW3 4AN United Kingdom to 1 Farnham Road Guildford Surrey GU2 4RG on 1 October 2018 | |
10 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
14 Jun 2018 | TM01 | Termination of appointment of David James Wycliffe Drew as a director on 13 June 2018 | |
19 Mar 2018 | AP01 | Appointment of Mr Peter Lloyd Allen as a director on 14 March 2018 | |
05 Feb 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 December 2017 | |
12 Dec 2017 | AP01 | Appointment of Mr Mark Fraser Williams as a director on 12 December 2017 | |
29 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-12
|