- Company Overview for FLORA FOOD HOLDING UK LIMITED (09327364)
- Filing history for FLORA FOOD HOLDING UK LIMITED (09327364)
- People for FLORA FOOD HOLDING UK LIMITED (09327364)
- Charges for FLORA FOOD HOLDING UK LIMITED (09327364)
- More for FLORA FOOD HOLDING UK LIMITED (09327364)
| 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
|
|
| 11 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|
|
| 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
|
|
| 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
|
|
| 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
|
|
| 25 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-25
|