Advanced company searchLink opens in new window

FLORA FOOD HOLDING UK LIMITED

Company number 09327364

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 92,001
11 Nov 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 92,000
30 Jun 2015 TM01 Termination of appointment of Sophia Platts as a director on 23 June 2015
30 Jun 2015 TM01 Termination of appointment of Anna Jo Karen Elphick as a director on 23 June 2015
30 Jun 2015 AP01 Appointment of Mr Henry Matheson Tullis as a director on 18 June 2015
30 Jun 2015 AP01 Appointment of Mr Kaarthik Subramani Krishnamurthy as a director on 18 June 2015
30 Jun 2015 AP01 Appointment of Mr Jonathan Edward Goldstone as a director on 18 June 2015
30 Jun 2015 AP01 Appointment of Mr Sean Patrick Francis Gogarty as a director on 18 June 2015
25 Jun 2015 AP01 Appointment of Ms Eve Mary Baldwin as a director on 18 June 2015
25 Jun 2015 AP01 Appointment of Richard Lloyd Williams as a director on 18 June 2015
30 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2015 AP03 Appointment of Julian Mark Thurston as a secretary on 13 March 2015
31 Mar 2015 AP03 Appointment of James Oliver Earley as a secretary on 13 March 2015
31 Mar 2015 AP03 Appointment of Amarjit Kaur Conway as a secretary on 13 March 2015
31 Mar 2015 AP01 Appointment of Sophia Platts as a director on 13 March 2015
25 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2015 AP01 Appointment of Ms Anna Jo Karen Elphick as a director on 13 March 2015
18 Mar 2015 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary on 13 March 2015
18 Mar 2015 TM01 Termination of appointment of Paul Alan Newcombe as a director on 13 March 2015
18 Mar 2015 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Unilever House 100 Victoria Embankment London EC4Y 0DY on 18 March 2015
18 Mar 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
13 Mar 2015 CERTNM Company name changed hackremco (no.2636) LIMITED\certificate issued on 13/03/15
  • NM04 ‐ Change of name by provision in articles
25 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-25
  • GBP 1