(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 29th, December 2022
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, December 2022
| dissolution
|
Free Download
(3 pages)
|
(TM01) Fri, 9th Dec 2022 - the day director's appointment was terminated
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 21st Sep 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 21st Sep 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 9th Mar 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Mar 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 10th Mar 2020. New Address: 26 Streatham High Road London SW16 1DB. Previous address: 36 Glennie Road London SE27 0LY England
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 28th Jan 2020. New Address: 36 Glennie Road London SE27 0LY. Previous address: Blythe & Co 352-354 London Road Mitcham Surrey CR4 3nd
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 25th Nov 2019 new director was appointed.
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Jun 2018
filed on: 24th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 6th Apr 2017
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Mar 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Jun 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 28th Mar 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Jun 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 22nd Jun 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 22nd Jun 2012 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 22nd Jun 2014 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 20th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 23rd Apr 2014. Old Address: American House 102 High Street West Wickham Kent BR4 0NF
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
(TM02) Wed, 23rd Apr 2014 - the day secretary's appointment was terminated
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed tropical foods logistics LIMITEDcertificate issued on 27/03/14
filed on: 27th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Wed, 26th Mar 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Sat, 22nd Jun 2013 with full list of members
filed on: 13th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 24th Jan 2013. Old Address: 352 London Road Mitcham CR4 3ND England
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2012
| incorporation
|
Free Download
(25 pages)
|