- Company Overview for EGLINTON FOODS LIMITED (07057975)
- Filing history for EGLINTON FOODS LIMITED (07057975)
- People for EGLINTON FOODS LIMITED (07057975)
- Charges for EGLINTON FOODS LIMITED (07057975)
- Insolvency for EGLINTON FOODS LIMITED (07057975)
- Registers for EGLINTON FOODS LIMITED (07057975)
- More for EGLINTON FOODS LIMITED (07057975)
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) |
---|---|---|---|
09 Jan 2017 | AP01 | Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Djavan Biffi as a director on 30 November 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Aug 2016 | AP01 | Appointment of Rodrigo Alves Coelho as a director on 21 July 2016 | |
04 Aug 2016 | AP01 | Appointment of Djavan Biffi as a director on 21 July 2016 | |
04 Aug 2016 | AP01 | Appointment of Mr Dalvi Marcelo Rudeck as a director on 21 July 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of John William Prendergast as a director on 21 July 2016 | |
04 Aug 2016 | AP04 | Appointment of Clyde Secretaries Limited as a secretary on 21 July 2016 | |
04 Aug 2016 | TM02 | Termination of appointment of John Prendergast as a secretary on 21 July 2016 | |
26 Jul 2016 | AD03 | Register(s) moved to registered inspection location Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR | |
26 Jul 2016 | AD02 | Register inspection address has been changed to Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR | |
10 Dec 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
15 Oct 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 December 2010 | |
28 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |