Advanced company searchLink opens in new window

KENDAL FOODS LIMITED

Company number SC366164

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)
09 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Nov 2011 TM01 Termination of appointment of John Irvin as a director on 18 November 2011
23 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2011 TM01 Termination of appointment of Lee Fish as a director
19 Oct 2010 SH01 Statement of capital following an allotment of shares on 13 November 2009
  • GBP 99
19 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
Statement of capital on 2010-10-19
  • GBP 99
11 Jun 2010 CERTNM Company name changed derby foods LIMITED\certificate issued on 11/06/10
  • CONNOT ‐ Change of name notice
11 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-10
02 Feb 2010 AP01 Appointment of Mr Lee Fish as a director
02 Feb 2010 TM02 Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary
02 Feb 2010 TM01 Termination of appointment of Paul Townsend as a director
02 Feb 2010 AP01 Appointment of Mr John Irvin as a director
02 Feb 2010 AP01 Appointment of Mr Stephan Duncan Ashley as a director
02 Feb 2010 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 2 February 2010
02 Feb 2010 AP03 Appointment of Mr Stephan Duncan Ashley as a secretary
01 Feb 2010 AP04 Appointment of Jordan Nominees (Scotland) Limited as a secretary
17 Dec 2009 CERTNM Company name changed betaground LIMITED\certificate issued on 17/12/09
  • CONNOT ‐ Change of name notice
17 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-13
25 Sep 2009 NEWINC Incorporation