- Company Overview for VEGAN DELIVERED LIMITED (12081712)
- Filing history for VEGAN DELIVERED LIMITED (12081712)
- People for VEGAN DELIVERED LIMITED (12081712)
- Charges for VEGAN DELIVERED LIMITED (12081712)
- More for VEGAN DELIVERED LIMITED (12081712)
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) |
---|---|---|---|
26 Feb 2024 | PSC05 | Change of details for Chopd Holdings Ltd as a person with significant control on 25 February 2024 | |
25 Feb 2024 | CH01 | Director's details changed for Mr Christopher Paul Hatfield on 25 February 2024 | |
25 Feb 2024 | CH01 | Director's details changed for Mr Christopher Paul Hatfield on 25 February 2024 | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Jan 2023 | AA | Accounts for a dormant company made up to 30 June 2021 | |
25 Sep 2022 | PSC05 | Change of details for Chopd Holdings Ltd as a person with significant control on 24 September 2022 | |
25 Sep 2022 | CH01 | Director's details changed for Mr Christopher Paul Hatfield on 24 September 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Mr Christopher Paul Hatfield on 7 September 2022 | |
07 Sep 2022 | RP05 | Registered office address changed to PO Box 4385, 12081712: Companies House Default Address, Cardiff, CF14 8LH on 7 September 2022 | |
22 Jul 2022 | TM01 | Termination of appointment of Dan Bernard Shaw as a director on 31 May 2022 | |
26 Apr 2022 | MR01 | Registration of charge 120817120001, created on 5 April 2022 | |
23 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
06 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
30 Aug 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 June 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
23 Aug 2021 | CH01 | Director's details changed for Mr Daniel Bernard Shaw on 2 July 2021 | |
23 Aug 2021 | CH01 | Director's details changed for Mr Christopher Paul Hatfield on 2 July 2021 | |
23 Aug 2021 | CH01 | Director's details changed for Mr Daniel Bernard Shaw on 2 July 2021 | |
23 Aug 2021 | CH01 | Director's details changed for Mr Christopher Paul Hatfield on 2 July 2021 | |
16 Aug 2021 | PSC02 | Notification of Chopd Holdings Ltd as a person with significant control on 1 April 2021 | |
16 Aug 2021 | PSC07 | Cessation of Chop'd Limited as a person with significant control on 1 April 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Kemp House 160 City Road London EC1V 2NX on 16 August 2021 |