- Company Overview for NINEFOOD LTD (SC406381)
- Filing history for NINEFOOD LTD (SC406381)
- People for NINEFOOD LTD (SC406381)
- More for NINEFOOD LTD (SC406381)
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 Nov 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 18 June 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Mar 2016 | AP01 | Appointment of Mr Francesco Jozef Esposito as a director on 28 March 2016 | |
24 Nov 2015 | TM01 | Termination of appointment of Francesco Jozef Esposito as a director on 31 March 2015 | |
31 Aug 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 28 June 2014 | |
31 Aug 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Oct 2013 | CH01 | Director's details changed for Mrs Jeanette Esposito on 1 February 2012 | |
17 Sep 2013 | AR01 | Annual return made up to 30 August 2013 with full list of shareholders | |
23 Aug 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 30 June 2013 | |
16 May 2013 | AA | Accounts made up to 31 August 2012 | |
04 Dec 2012 | AP01 | Appointment of Mr Francesco Jozef Esposito as a director on 1 December 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
24 Sep 2012 | CH01 | Director's details changed for Ms Jeanette Cohan on 1 February 2012 | |
24 Sep 2012 | CH01 | Director's details changed for Mr Frank Mudie on 1 February 2012 | |
06 Apr 2012 | TM02 | Termination of appointment of Lawrence Duncan as a secretary on 1 March 2012 | |
06 Apr 2012 | AD01 | Registered office address changed from 38 Lintrathen Gardens Dundee Angus DD3 8EJ Scotland on 6 April 2012 | |
27 Oct 2011 | AP01 | Appointment of Mr Frank Mudie as a director on 2 September 2011 | |
27 Oct 2011 | AP01 | Appointment of Ms Jeanette Cohan as a director on 2 September 2011 | |
27 Oct 2011 | TM01 | Termination of appointment of Lawrence Duncan as a director on 30 September 2011 | |
30 Aug 2011 | NEWINC |
Incorporation
|