- Company Overview for THE FOOD-EBOX LIMITED (11434775)
- Filing history for THE FOOD-EBOX LIMITED (11434775)
- People for THE FOOD-EBOX LIMITED (11434775)
- Insolvency for THE FOOD-EBOX LIMITED (11434775)
- More for THE FOOD-EBOX LIMITED (11434775)
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
|
|
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
Statement of capital on 2018-06-26
|