- Company Overview for CREAMS BLUE WATER FOODS LTD (11518881)
- Filing history for CREAMS BLUE WATER FOODS LTD (11518881)
- People for CREAMS BLUE WATER FOODS LTD (11518881)
- More for CREAMS BLUE WATER FOODS LTD (11518881)
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) |
---|---|---|---|
08 Nov 2023 | CH01 | Director's details changed for Miss Kyriaki Zygogianni on 8 November 2023 | |
08 Nov 2023 | AD01 | Registered office address changed from 337 Forest Road London E17 5JR England to 2a Coldharbour Lane Hayes UB3 3HE on 8 November 2023 | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2021 | AP01 | Appointment of Miss Kyriaki Zygogianni as a director on 16 November 2021 | |
08 Dec 2021 | PSC01 | Notification of Kyriaki Zygogianni as a person with significant control on 16 November 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of Mohamed Azeem Abdul Basheer as a director on 16 November 2021 | |
08 Dec 2021 | PSC07 | Cessation of Mohammed Azeem Abdul Basheer as a person with significant control on 16 November 2021 | |
08 Dec 2021 | AD01 | Registered office address changed from 127 Fencepiece Road Ilford IG6 2LD England to 337 Forest Road London E17 5JR on 8 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
16 Nov 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
27 Aug 2021 | AA01 | Current accounting period shortened from 28 August 2020 to 27 August 2020 | |
28 May 2021 | AA01 | Previous accounting period shortened from 29 August 2020 to 28 August 2020 | |
27 Nov 2020 | AA | Micro company accounts made up to 29 August 2019 | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
13 Oct 2020 | PSC07 | Cessation of Nazeer Ahmed Ahmed as a person with significant control on 13 October 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Nazeer Ahmed Ahmed as a director on 13 October 2020 | |
13 Oct 2020 | PSC01 | Notification of Mohammed Azeem Abdul Basheer as a person with significant control on 13 October 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
09 Sep 2020 | AD01 | Registered office address changed from 48 Upland Road South Croydon CR2 6RE England to 127 Fencepiece Road Ilford IG6 2LD on 9 September 2020 | |
09 Sep 2020 | AP01 | Appointment of Mr Mohamed Azeem Abdul Basheer as a director on 8 September 2020 | |
27 Aug 2020 | AA01 | Previous accounting period shortened from 30 August 2019 to 29 August 2019 | |
14 May 2020 | AA01 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
17 Sep 2019 | AD01 | Registered office address changed from 395 Mile End Road London E3 4PB England to 48 Upland Road South Croydon CR2 6RE on 17 September 2019 |