- Company Overview for FOOD OF THE SEA LIMITED (11600575)
- Filing history for FOOD OF THE SEA LIMITED (11600575)
- People for FOOD OF THE SEA LIMITED (11600575)
- More for FOOD OF THE SEA LIMITED (11600575)
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) |
---|---|---|---|
19 Nov 2024 | CERTNM |
Company name changed cafe snob LTD\certificate issued on 19/11/24
|
|
18 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with updates | |
18 Nov 2024 | AP01 | Appointment of Mr Giuliano Tremante as a director on 7 November 2024 | |
15 Nov 2024 | PSC01 | Notification of Giuliano Tremante as a person with significant control on 7 November 2024 | |
15 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with updates | |
14 Nov 2024 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 7 November 2024 | |
14 Nov 2024 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to International Hous 10 Beaufort Court, Admirals Way London E14 9XL on 14 November 2024 | |
12 Nov 2024 | TM01 | Termination of appointment of Nuala Thornton as a director on 7 November 2024 | |
12 Nov 2024 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 7 November 2024 | |
06 Nov 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
06 Nov 2024 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 5 November 2024 | |
06 Nov 2024 | PSC01 | Notification of Nuala Thornton as a person with significant control on 5 November 2024 | |
06 Nov 2024 | AP01 | Appointment of Mrs Nuala Thornton as a director on 5 November 2024 | |
05 Nov 2024 | AA | Accounts for a dormant company made up to 31 October 2024 | |
05 Nov 2024 | AD01 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 5 November 2024 | |
07 Oct 2024 | TM01 | Termination of appointment of Peter Valaitis as a director on 7 October 2024 | |
07 Oct 2024 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 7 October 2024 | |
21 Nov 2023 | AA | Accounts for a dormant company made up to 31 October 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
11 Oct 2023 | AP01 | Appointment of Peter Valaitis as a director on 4 October 2023 | |
11 Oct 2023 | PSC01 | Notification of Peter Valaitis as a person with significant control on 4 October 2023 | |
11 Oct 2023 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 11 October 2023 | |
04 Oct 2023 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 4 October 2023 | |
04 Oct 2023 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 4 October 2023 | |
04 Oct 2023 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 October 2023 |