- Company Overview for ELITE FOODS CHEESE IMPORTERS LTD (05198031)
- Filing history for ELITE FOODS CHEESE IMPORTERS LTD (05198031)
- People for ELITE FOODS CHEESE IMPORTERS LTD (05198031)
- Charges for ELITE FOODS CHEESE IMPORTERS LTD (05198031)
- More for ELITE FOODS CHEESE IMPORTERS LTD (05198031)
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) |
---|---|---|---|
11 Apr 2024 | MA | Memorandum and Articles of Association | |
08 Apr 2024 | PSC07 | Cessation of Elizabeth Crosbie as a person with significant control on 4 April 2024 | |
08 Apr 2024 | PSC04 | Change of details for Mr Ryan Crosbie as a person with significant control on 4 April 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
07 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2024 | SH08 | Change of share class name or designation | |
02 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 6 August 2017
|
|
26 Mar 2024 | CH01 | Director's details changed for Elizabeth Crosbie on 26 March 2024 | |
26 Mar 2024 | PSC04 | Change of details for Elizabeth Crosbie as a person with significant control on 26 March 2024 | |
26 Mar 2024 | CH03 | Secretary's details changed for Elizabeth Crosbie on 26 March 2024 | |
22 Mar 2024 | PSC04 | Change of details for Mr Ryan Crosbie as a person with significant control on 5 August 2016 | |
21 Mar 2024 | PSC04 | Change of details for Elizabeth Crosbie as a person with significant control on 21 March 2024 | |
25 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with updates | |
21 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from Swiss Cottage Clieves Hills Lane Aughton Ormskirk L39 7HP England to Ashford 52 Merrilocks Road Blundellsands Liverpool L23 6UW on 6 October 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
16 Sep 2021 | PSC04 | Change of details for Mr Ryan Crosbie as a person with significant control on 28 April 2021 | |
16 Sep 2021 | PSC01 | Notification of Elizabeth Crosbie as a person with significant control on 6 April 2016 | |
19 Jul 2021 | TM01 | Termination of appointment of Terence James Crosbie as a director on 28 April 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Jan 2021 | MR01 | Registration of charge 051980310001, created on 11 January 2021 | |
12 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates |