Download leads from Nexok and grow your business. Find out more

All Square Foods Ltd.

Documents

Total Documents107
Total Pages539

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off
2 June 2015First Gazette notice for voluntary strike-off
19 May 2015Application to strike the company off the register
17 January 2015Satisfaction of charge 4 in full
17 January 2015Satisfaction of charge 5 in full
17 January 2015Satisfaction of charge 1 in full
17 January 2015Satisfaction of charge 2 in full
17 January 2015Satisfaction of charge 6 in full
17 September 2014Appointment of Mr Stephen Smith as a director on 16 September 2014
16 September 2014Appointment of Mr Irwin David Simon as a director on 16 September 2014
16 September 2014Termination of appointment of Robert Burnett as a director on 30 June 2014
16 September 2014Appointment of Ms Denise Menikheim Faltischek as a director on 16 September 2014
14 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,350
14 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,350
13 December 2013Accounts for a dormant company made up to 30 June 2013
30 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
30 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
8 April 2013Full accounts made up to 30 June 2012
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
22 March 2012Change of accounting reference date
26 January 2012Full accounts made up to 31 March 2011
5 July 2011Annual return made up to 7 May 2011 with a full list of shareholders
5 July 2011Annual return made up to 7 May 2011 with a full list of shareholders
7 January 2011Full accounts made up to 31 March 2010
24 June 2010Annual return made up to 7 May 2010 with a full list of shareholders
24 June 2010Annual return made up to 7 May 2010 with a full list of shareholders
17 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010
9 November 2009Auditor's resignation
5 November 2009Full accounts made up to 31 December 2008
18 May 2009Director and secretary's change of particulars / jeremy hudson / 27/03/2009
18 May 2009Return made up to 07/05/09; full list of members
3 November 2008Full accounts made up to 31 December 2007
29 July 2008Return made up to 07/05/08; full list of members
28 July 2008Director's change of particulars / robert burnett / 01/09/2007
28 July 2008Director and secretary's change of particulars / jeremy hudson / 01/11/2007
2 November 2007Full accounts made up to 31 December 2006
3 August 2007Return made up to 07/05/07; no change of members
2 October 2006Full accounts made up to 31 December 2005
19 September 2006Return made up to 07/05/06; full list of members
9 November 2005Full accounts made up to 31 December 2004
20 July 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 November 2004Full accounts made up to 31 December 2003
19 May 2004Return made up to 07/05/04; full list of members
4 November 2003Full accounts made up to 31 December 2002
31 October 2003Delivery ext'd 3 mth 31/12/02
12 June 2003New secretary appointed;new director appointed
12 June 2003Secretary resigned;director resigned
12 June 2003Return made up to 07/05/03; full list of members
11 December 2002Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN
10 December 2002New director appointed
10 December 2002Director resigned
4 July 2002Full accounts made up to 31 December 2001
17 May 2002Return made up to 07/05/02; full list of members
29 April 2002New secretary appointed
26 April 2002Secretary resigned
26 April 2002Director resigned
29 October 2001Full accounts made up to 31 December 2000
31 May 2001Return made up to 07/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/05/01
  • 363(288) ‐ Director's particulars changed
20 April 2001Secretary resigned;director resigned
6 April 2001New secretary appointed
21 October 2000Particulars of mortgage/charge
6 October 2000Full accounts made up to 31 December 1999
15 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 March 2000Nc inc already adjusted 31/12/99
2 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
25 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
25 February 2000Statement of affairs
25 February 2000Ad 31/12/99--------- £ si 400@1=400 £ ic 950/1350
20 January 2000Particulars of property mortgage/charge
29 October 1999Director resigned
29 October 1999New director appointed
23 September 1999Accounts for a medium company made up to 31 December 1998
13 July 1999Return made up to 07/05/99; full list of members
13 July 1999Location of debenture register
13 July 1999Location of register of members
5 July 1999New director appointed
25 June 1999Ad 18/05/99--------- £ si 225@1=225 £ ic 725/950
25 June 1999Statement of affairs
11 June 1999New director appointed
11 June 1999New director appointed
25 April 1999New secretary appointed
8 April 1999Memorandum and Articles of Association
8 April 1999Declaration of assistance for shares acquisition
8 April 1999Particulars of mortgage/charge
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
7 April 1999Registered office changed on 07/04/99 from: 8 king edward street oxford OX1 4HL
7 April 1999Secretary resigned;director resigned
20 March 1999Declaration of satisfaction of mortgage/charge
5 February 1999£ sr 275@1 03/03/98
3 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98
30 November 1998Director resigned
26 October 1998Accounts for a small company made up to 28 February 1998
18 May 1998Director resigned
18 May 1998Return made up to 07/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
26 November 1997Accounts for a small company made up to 28 February 1997
21 May 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
15 April 1997Director resigned
9 September 1996Accounts for a small company made up to 29 February 1996
9 May 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
19 December 1995Accounts for a small company made up to 28 February 1995
12 August 1995Particulars of mortgage/charge
25 May 1995Director's particulars changed
25 May 1995Return made up to 07/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
25 May 1995New director appointed
25 April 1995Director's particulars changed
16 March 1995Amended accounts made up to 28 February 1994
Sign up now to grow your client base. Plans & Pricing