Advanced company searchLink opens in new window

THE FOOD-EBOX LIMITED

Company number 11434775

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Sep 2019 PSC07 Cessation of Gavin Roy Elwin Smith as a person with significant control on 29 July 2019
15 Aug 2019 AP01 Appointment of Mr Clive Buswell as a director on 5 August 2019
03 Aug 2019 TM01 Termination of appointment of Gavin Roy Elwin Smith as a director on 29 July 2019
11 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
27 Apr 2019 PSC01 Notification of Lawrence Camilleri as a person with significant control on 27 April 2019
27 Apr 2019 PSC01 Notification of Sharon Camilleri as a person with significant control on 27 April 2019
27 Apr 2019 PSC01 Notification of Adam Grey as a person with significant control on 27 April 2019
27 Apr 2019 PSC01 Notification of Michael Anthony James Camilleri as a person with significant control on 27 April 2019
27 Apr 2019 PSC01 Notification of Gavin Roy Elwin Smith as a person with significant control on 27 April 2019
27 Apr 2019 AD01 Registered office address changed from 2 Station Road Verwood BH31 7PU England to The Old Work Shop St. Michaels Road Verwood BH31 6JA on 27 April 2019
27 Apr 2019 AP01 Appointment of Mr Michael Anthony James Camilleri as a director on 27 April 2019
27 Apr 2019 AP01 Appointment of Mr Adam Grey as a director on 27 April 2019
27 Apr 2019 AP03 Appointment of Mr Lawrence Camilleri as a secretary on 27 April 2019
02 Nov 2018 TM01 Termination of appointment of Mark Anthony Julius Mifsud Bonnici as a director on 2 November 2018
02 Nov 2018 TM02 Termination of appointment of Lawrence Camilleri as a secretary on 1 November 2018
01 Oct 2018 PSC07 Cessation of Sharon Camilleri as a person with significant control on 1 October 2018
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 0.1
29 Aug 2018 AD01 Registered office address changed from The Buckman Front Office Southampton Road Ringwood BH24 1HE United Kingdom to 2 Station Road Verwood BH31 7PU on 29 August 2018
01 Aug 2018 AP01 Appointment of Mr Mark Anthony Julius Mifsud Bonnici as a director on 1 August 2018
01 Aug 2018 AP01 Appointment of Mr Gavin Roy Elwin Smith as a director on 1 August 2018
26 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-26
  • GBP 20