Advanced company searchLink opens in new window

KARRO FOOD LIMITED

Company number SC220000

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)
19 Jul 2013 MR01 Registration of charge 2200000014
16 Jul 2013 466(Scot) Alterations to a floating charge
16 Jul 2013 466(Scot) Alterations to a floating charge
11 Jul 2013 MR01 Registration of charge 2200000012
11 Jul 2013 MR01 Registration of charge 2200000013
09 Jul 2013 MR01 Registration of charge 2200000011
25 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
09 Apr 2013 MR04 Satisfaction of charge 6 in full
09 Apr 2013 MR04 Satisfaction of charge 7 in full
21 Jan 2013 CERTNM Company name changed vion food uk LIMITED\certificate issued on 21/01/13
  • CONNOT ‐
21 Jan 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-14
21 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 10
15 Jan 2013 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
15 Jan 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
15 Jan 2013 AP01 Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director
14 Jan 2013 MG04s Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6
14 Jan 2013 MG04s Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 7
11 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 8
11 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 9
10 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on authorised capital revoked 07/01/2013
09 Jan 2013 TM01 Termination of appointment of Mark Steven as a director
09 Jan 2013 TM01 Termination of appointment of Louis Vernaus as a director
09 Jan 2013 TM01 Termination of appointment of Jose Peralta as a director
09 Jan 2013 TM01 Termination of appointment of Peter Miller as a director
09 Jan 2013 TM01 Termination of appointment of Maarten Kusters as a director