- Company Overview for FOODIN LTD (11997028)
- Filing history for FOODIN LTD (11997028)
- People for FOODIN LTD (11997028)
- More for FOODIN LTD (11997028)
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) |
---|---|---|---|
09 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2024 | AA | Total exemption full accounts made up to 30 May 2023 | |
13 Mar 2023 | CERTNM |
Company name changed safebaby LTD\certificate issued on 13/03/23
|
|
10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
10 Mar 2023 | PSC01 | Notification of Nikola Pevic as a person with significant control on 10 March 2023 | |
10 Mar 2023 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 10 March 2023 | |
10 Mar 2023 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Kemp House, 152 City Road London EC1V 2NX on 10 March 2023 | |
10 Mar 2023 | AP01 | Appointment of Mr. Nikola Pevic as a director on 10 March 2023 | |
10 Mar 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 10 March 2023 | |
10 Mar 2023 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 10 March 2023 | |
29 Sep 2022 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 29 September 2022 | |
12 Sep 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
01 Dec 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
15 Jun 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 7 June 2021 | |
15 Jun 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 7 June 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
08 Jun 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 June 2021 | |
18 May 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 18 May 2021 | |
18 May 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 18 May 2021 | |
18 May 2021 | 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 18 May 2021 | |
04 Jun 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates |