Advanced company searchLink opens in new window

HISBE FOOD CIC

Company number 07425306

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)
10 May 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Apr 2024 AD01 Registered office address changed from C/O Begbies Traynor 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 17 April 2024
22 Mar 2024 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to C/O Begbies Traynor 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 22 March 2024
22 Mar 2024 600 Appointment of a voluntary liquidator
22 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-06
18 Mar 2024 LIQ02 Statement of affairs
21 Nov 2023 PSC04 Change of details for Miss Ruth Jane Anslow as a person with significant control on 13 November 2023
20 Nov 2023 CH01 Director's details changed for Miss Ruth Jane Anslow on 13 November 2023
02 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
22 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with updates
24 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
16 May 2022 AA Total exemption full accounts made up to 31 January 2022
04 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
18 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
17 Aug 2021 TM01 Termination of appointment of Amy Denro as a director on 3 November 2020
25 Jan 2021 TM01 Termination of appointment of Gavin Lindsay Davidson as a director on 22 January 2021
11 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
11 Dec 2020 MR04 Satisfaction of charge 074253060001 in full
08 Dec 2020 CH01 Director's details changed for Ms Amy Denro on 2 November 2020
08 Dec 2020 AP01 Appointment of Mr Gavin Lindsay Davidson as a director on 8 December 2020
24 Nov 2020 PSC01 Notification of Jack Simmonds as a person with significant control on 2 November 2020
24 Nov 2020 PSC01 Notification of Ruth Jane Anslow as a person with significant control on 2 November 2020
24 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 24 November 2020
16 Oct 2020 CH01 Director's details changed for Ms Amy Denro on 15 October 2020
28 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates