Advanced company searchLink opens in new window

VION FOOD UK LIMITED

Company number 07330665

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2014 AA Full accounts made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
30 Dec 2013 AA Full accounts made up to 31 December 2012
02 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
24 Aug 2012 AA Full accounts made up to 31 December 2011
13 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
11 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2011 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
01 Dec 2011 AD03 Register(s) moved to registered inspection location
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
12 Sep 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
12 Sep 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
12 Sep 2011 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
18 Jan 2011 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
24 Aug 2010 AP02 Appointment of Vion Fresh Meat West Bv as a director
02 Aug 2010 AP01 Appointment of Mr Leon Barry Abbitt as a director
02 Aug 2010 TM01 Termination of appointment of Robert James Hillhouse as a director
02 Aug 2010 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
02 Aug 2010 TM01 Termination of appointment of Susan Carol Fadil as a director
02 Aug 2010 AP01 Appointment of Mr James Schroder Philip as a director
02 Aug 2010 AD02 Register inspection address has been changed
29 Jul 2010 NEWINC Incorporation