Advanced company searchLink opens in new window

FOOD FRESHNESS TECHNOLOGY HOLDINGS LIMITED

Company number 07358378

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)
04 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
04 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 May 2012 CH01 Director's details changed for Mr Daniel Arthur Hallgarten on 3 May 2012
01 May 2012 AP01 Appointment of Mr Kevin John Woolford as a director
01 May 2012 AP01 Appointment of Mr Daniel Arthur Hallgarten as a director
01 May 2012 AP01 Appointment of Mr Daniel Arthur Hallgarten as a director
17 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
11 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jun 2011 AP03 Appointment of Simon Lawrence Lee as a secretary
27 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 May 2011 AP01 Appointment of Mr Simon Joseph Pollins as a director
25 May 2011 AP01 Appointment of Mr Peter Michael Sugarman as a director
19 May 2011 SH01 Statement of capital following an allotment of shares on 27 April 2011
  • GBP 320.23
13 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 May 2011 TM01 Termination of appointment of Mark Thomas as a director
13 May 2011 TM02 Termination of appointment of Mark Thomas as a secretary
29 Mar 2011 SH01 Statement of capital following an allotment of shares on 8 November 2010
  • GBP 184.70
  • ANNOTATION Clarification a second filed SH01 was registered on the 17/05/2023.
29 Mar 2011 SH01 Statement of capital following an allotment of shares on 29 November 2010
  • GBP 2,447
  • ANNOTATION Clarification a second filed SH01 was registered on the 17/05/2023.
29 Mar 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2011 AP03 Appointment of Amelia Michael as a secretary
05 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Dec 2010 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
01 Dec 2010 AP03 Appointment of Gareth Crocker as a secretary
01 Dec 2010 TM01 Termination of appointment of Gareth Crocker as a director
01 Dec 2010 AD01 Registered office address changed from the Packaging Centre Edison Road Hams Hall Coleshill Birmingham West Midlands B46 1AB on 1 December 2010