- 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) |
---|---|---|---|
18 May 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
11 Mar 2021 | PSC05 | Change of details for Chop'd Limited as a person with significant control on 22 February 2021 | |
11 Mar 2021 | AP01 | Appointment of Mr Christopher Paul Hatfield as a director on 26 January 2021 | |
11 Mar 2021 | TM01 | Termination of appointment of Edward Holmes as a director on 26 January 2021 | |
11 Mar 2021 | TM01 | Termination of appointment of Denis St John O'regan as a director on 26 January 2021 | |
11 Mar 2021 | AD01 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB England to Acre House 11/15 William Road London NW1 3ER on 11 March 2021 | |
11 Mar 2021 | AP01 | Appointment of Mr Daniel Shaw as a director on 26 January 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Simon James French as a director on 27 January 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Allan Richard Cook as a director on 27 January 2021 | |
16 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
07 Jul 2020 | TM01 | Termination of appointment of Roshan James Puri as a director on 5 March 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Miles Templeman as a director on 28 February 2020 | |
03 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-03
|