(CS01) Confirmation statement with updates November 27, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 27, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 27, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control September 28, 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 28, 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) On August 9, 2021 new director was appointed.
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 9, 2021
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 27, 2020
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 27, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 27, 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 29, 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 28, 2018
filed on: 28th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 17, 2018
filed on: 28th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 18, 2018
filed on: 19th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On May 18, 2018 director's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On May 17, 2018 new director was appointed.
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 18, 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 3, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 2, 2017
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 3, 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On March 2, 2017 new director was appointed.
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Brunswick Place C/O Lawdit Southampton SO15 2AN. Change occurred on January 13, 2017. Company's previous address: 29 Carlton Crescent Southampton SO15 2EW.
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 29 Carlton Crescent Southampton SO15 2EW. Change occurred on April 21, 2015. Company's previous address: 138 Greenidge Court Marshall Square Southampton SO15 2PT.
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 26, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on September 24, 2013. Old Address: 38 Wigmore Street London W1U 2HA United Kingdom
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2013
filed on: 31st, January 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On October 29, 2012 new director was appointed.
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 29th, October 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 16, 2012
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2012
filed on: 31st, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 24, 2010
filed on: 21st, January 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on September 28, 2010. Old Address: Suite 16 151 High Street Southampton SO14 2BT United Kingdom
filed on: 28th, September 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2009
filed on: 15th, September 2010
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 5, 2010
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
(AP01) On May 5, 2010 new director was appointed.
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 17th, December 2009
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hamble food services LTDcertificate issued on 17/12/09
filed on: 17th, December 2009
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 11, 2009. Old Address: 4 Miller Court Marshall Square Southampton Hampshire SO152PA United Kingdom
filed on: 11th, December 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2009
filed on: 11th, December 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2008
| incorporation
|
Free Download
(13 pages)
|