Total Documents | 68 |
---|
Total Pages | 264 |
---|
1 February 2022 | Final Gazette dissolved via voluntary strike-off |
---|---|
9 November 2021 | First Gazette notice for voluntary strike-off |
31 October 2021 | Application to strike the company off the register |
31 October 2021 | Confirmation statement made on 17 September 2021 with no updates |
31 October 2021 | Micro company accounts made up to 31 January 2021 |
30 January 2021 | Micro company accounts made up to 31 January 2020 |
17 September 2020 | Second filing of Confirmation Statement dated 15 September 2020 |
17 September 2020 | Confirmation statement made on 17 September 2020 with updates |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates
|
15 September 2020 | Change of details for Miss Michelle Diane Chambers as a person with significant control on 9 September 2020 |
9 September 2020 | Appointment of Mr Necip Kemal Tokat as a secretary on 9 September 2020 |
2 March 2020 | Confirmation statement made on 24 February 2020 with no updates |
31 October 2019 | Micro company accounts made up to 31 January 2019 |
26 February 2019 | Confirmation statement made on 24 February 2019 with no updates |
31 October 2018 | Micro company accounts made up to 31 January 2018 |
7 March 2018 | Confirmation statement made on 24 February 2018 with no updates |
7 March 2018 | Cessation of Necip Kemal Tokat as a person with significant control on 24 February 2018 |
7 March 2018 | Notification of Michelle Diane Chambers as a person with significant control on 24 February 2018 |
31 October 2017 | Micro company accounts made up to 31 January 2017 |
31 October 2017 | Micro company accounts made up to 31 January 2017 |
19 July 2017 | Appointment of Miss Michelle Diane Chambers as a director on 19 July 2017 |
19 July 2017 | Appointment of Miss Michelle Diane Chambers as a director on 19 July 2017 |
19 July 2017 | Termination of appointment of Necis Kemal Tokat as a director on 19 July 2017 |
19 July 2017 | Termination of appointment of Necis Kemal Tokat as a director on 19 July 2017 |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates |
2 July 2016 | Micro company accounts made up to 31 January 2016 |
2 July 2016 | Micro company accounts made up to 31 January 2016 |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 February 2016 | Registered office address changed from Unit 1 Saltmeadows Trade Park Neilson Road Gateshead Tyne and Wear NE10 0EQ to 8 West Park Road Gateshead Tyne & Wear NE8 4SP on 22 February 2016 |
22 February 2016 | Registered office address changed from Unit 1 Saltmeadows Trade Park Neilson Road Gateshead Tyne and Wear NE10 0EQ to 8 West Park Road Gateshead Tyne & Wear NE8 4SP on 22 February 2016 |
30 November 2015 | Micro company accounts made up to 31 January 2015 |
30 November 2015 | Micro company accounts made up to 31 January 2015 |
24 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
13 February 2015 | Registered office address changed from St Matthews House Haugh Lane Hexham Northumberland NE46 3PU to Unit 1 Saltmeadows Trade Park Neilson Road Gateshead Tyne and Wear NE10 0EQ on 13 February 2015 |
13 February 2015 | Registered office address changed from St Matthews House Haugh Lane Hexham Northumberland NE46 3PU to Unit 1 Saltmeadows Trade Park Neilson Road Gateshead Tyne and Wear NE10 0EQ on 13 February 2015 |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
17 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
5 August 2013 | Total exemption small company accounts made up to 31 January 2013 |
5 August 2013 | Total exemption small company accounts made up to 31 January 2013 |
5 August 2013 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 |
5 August 2013 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 |
3 July 2013 | Annual return made up to 25 February 2013 with a full list of shareholders |
3 July 2013 | Annual return made up to 25 February 2013 with a full list of shareholders |
3 July 2013 | Director's details changed for Necis Kemal Tokat on 25 February 2013 |
3 July 2013 | Director's details changed for Necis Kemal Tokat on 25 February 2013 |
4 March 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
4 March 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
4 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders |
4 March 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
4 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders |
28 November 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
28 November 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
4 October 2012 | Director's details changed for Necis Kemal Tokat on 4 October 2012 |
4 October 2012 | Director's details changed for Necis Kemal Tokat on 4 October 2012 |
4 October 2012 | Director's details changed for Necis Kemal Tokat on 4 October 2012 |
17 September 2012 | Company name changed alimento distribution LIMITED\certificate issued on 17/09/12
|
17 September 2012 | Company name changed alimento distribution LIMITED\certificate issued on 17/09/12
|
7 March 2012 | Appointment of Necip Kemal Tokat as a director |
7 March 2012 | Appointment of Necip Kemal Tokat as a director |
28 February 2012 | Termination of appointment of Barbara Kahan as a director |
28 February 2012 | Termination of appointment of Barbara Kahan as a director |
24 February 2012 | Incorporation |
24 February 2012 | Incorporation |