- Company Overview for CLIMATE SMART FOODS LTD (12168034)
- Filing history for CLIMATE SMART FOODS LTD (12168034)
- People for CLIMATE SMART FOODS LTD (12168034)
- More for CLIMATE SMART FOODS LTD (12168034)
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) |
---|---|---|---|
30 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Mar 2024 | TM02 | Termination of appointment of 1St Secretaries Limited as a secretary on 1 March 2024 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
24 Jul 2023 | CH01 | Director's details changed for Mr. Alexander Peter Wankel Ramos on 24 July 2023 | |
23 Sep 2022 | AD01 | Registered office address changed from C/O Dead Simple Accounting Ltd 3 Avon Close Fords Farm Reading Berkshire RG31 7YE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 September 2022 | |
07 Sep 2022 | PSC04 | Change of details for Mr. Alexander Peter Wankel Ramos as a person with significant control on 24 March 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
05 Aug 2022 | AP04 | Appointment of 1St Secretaries Limited as a secretary on 29 July 2022 | |
13 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 6 August 2021
|
|
09 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Jul 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
04 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Jan 2021 | AD01 | Registered office address changed from Sophia House 28 Cathedral Road Cardiff CF11 9LJ Wales to C/O Dead Simple Accounting Ltd 3 Avon Close Fords Farm Reading Berkshire RG31 7YE on 27 January 2021 | |
08 Jan 2021 | PSC07 | Cessation of Cristian Oancea as a person with significant control on 6 January 2021 | |
07 Dec 2020 | TM01 | Termination of appointment of Cristian Oancea as a director on 7 December 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
27 Apr 2020 | MA | Memorandum and Articles of Association | |
27 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 3 March 2020
|
|
07 Feb 2020 | PSC01 | Notification of Alexander Peter Wankel Ramos as a person with significant control on 1 January 2020 | |
06 Feb 2020 | SH02 | Sub-division of shares on 23 January 2020 |