Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES |
2022-09-07 |
delete company_previous_name ALLIED INGREDIENTS LIMITED |
2022-03-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-03-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES |
2022-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-02-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
2020-12-07 |
delete address 1 EASTDALE ROAD LIVERPOOL MERSEYSIDE ENGLAND L15 4HN |
2020-12-07 |
insert address 121 LARK LANE LIVERPOOL MERSEYSIDE ENGLAND L17 8UR |
2020-12-07 |
update registered_address |
2020-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2020 FROM
1 EASTDALE ROAD
LIVERPOOL
MERSEYSIDE
L15 4HN
ENGLAND |
2020-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-02-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-01-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2020-01-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2019-12-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-12-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-12-17 |
update statutory_documents FIRST GAZETTE |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
2017-02-09 |
delete address 4 KNUTSFORD WALK LIVERPOOL MERSEYSIDE L31 2PG |
2017-02-09 |
insert address 1 EASTDALE ROAD LIVERPOOL MERSEYSIDE ENGLAND L15 4HN |
2017-02-09 |
update accounts_last_madeup_date 2014-12-31 => 2016-12-31 |
2017-02-09 |
update accounts_next_due_date 2016-09-30 => 2018-09-30 |
2017-02-09 |
update company_status Active - Proposal to Strike off => Active |
2017-02-09 |
update registered_address |
2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
2017-01-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-01-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2017 FROM
4 KNUTSFORD WALK
LIVERPOOL
MERSEYSIDE
L31 2PG |
2017-01-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-12-20 |
update company_status Active => Active - Proposal to Strike off |
2016-12-06 |
update statutory_documents FIRST GAZETTE |
2016-02-11 |
delete address 4 KNUTSFORD WALK LIVERPOOL MERSEYSIDE ENGLAND L31 2PG |
2016-02-11 |
insert address 4 KNUTSFORD WALK LIVERPOOL MERSEYSIDE L31 2PG |
2016-02-11 |
update registered_address |
2016-02-11 |
update returns_last_madeup_date 2014-11-28 => 2016-01-23 |
2016-02-11 |
update returns_next_due_date 2015-12-26 => 2017-02-20 |
2016-01-25 |
update statutory_documents 23/01/16 FULL LIST |
2015-04-07 |
delete address 16 HIGH STREET WEST WRATTING CAMBRIDGE CB21 5LU |
2015-04-07 |
insert address 4 KNUTSFORD WALK LIVERPOOL MERSEYSIDE ENGLAND L31 2PG |
2015-04-07 |
update registered_address |
2015-03-26 |
update statutory_documents DIRECTOR APPOINTED MISS MELISSA FAYE JAMES-GANNON |
2015-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2015 FROM
16 HIGH STREET
WEST WRATTING
CAMBRIDGE
CB21 5LU |
2015-03-25 |
update statutory_documents SECRETARY APPOINTED MISS MELISSA FAYE JAMES-GANNON |
2015-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BIRDITT |
2015-03-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARY BIRDITT |
2015-02-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-01-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-12-07 |
update returns_last_madeup_date 2013-11-28 => 2014-11-28 |
2014-12-07 |
update returns_next_due_date 2014-12-26 => 2015-12-26 |
2014-11-29 |
update statutory_documents 28/11/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2013-12-07 |
delete address 16 16 HIGH STREET, WEST WRATTING CAMBRIDGE CAMBRIDGESHIRE ENGLAND |
2013-12-07 |
delete sic_code 18129 - Printing n.e.c. |
2013-12-07 |
insert address 16 HIGH STREET WEST WRATTING CAMBRIDGE CB21 5LU |
2013-12-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2013-06-07 => 2013-11-28 |
2013-12-07 |
update returns_next_due_date 2014-07-05 => 2014-12-26 |
2013-11-29 |
update statutory_documents 28/11/13 FULL LIST |
2013-11-28 |
update statutory_documents DIRECTOR APPOINTED MR GARY BIRDITT |
2013-11-28 |
update statutory_documents SECRETARY APPOINTED MR GARY BIRDITT |
2013-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2013 FROM
16 16 HIGH STREET, WEST WRATTING
CAMBRIDGE
CAMBRIDGESHIRE
ENGLAND |
2013-10-07 |
delete address UNIT 6 THE COURT YARD 7 MANOR RD GRAVESEND KENT DA12 1AA |
2013-10-07 |
insert address 16 16 HIGH STREET, WEST WRATTING CAMBRIDGE CAMBRIDGESHIRE ENGLAND |
2013-10-07 |
update registered_address |
2013-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2013 FROM
UNIT 6 THE COURT YARD 7 MANOR RD
GRAVESEND
KENT
DA12 1AA |
2013-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON REED |
2013-07-02 |
delete sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-07-02 |
insert sic_code 18129 - Printing n.e.c. |
2013-07-02 |
update returns_last_madeup_date 2013-04-14 => 2013-06-07 |
2013-07-02 |
update returns_next_due_date 2014-05-12 => 2014-07-05 |
2013-06-26 |
delete address 16 HIGH STREET, WEST WRATTING CAMBRIDGE CAMBRIDGESHIRE CB21 5LU |
2013-06-26 |
insert address UNIT 6 THE COURT YARD 7 MANOR RD GRAVESEND KENT DA12 1AA |
2013-06-26 |
update registered_address |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-14 => 2013-04-14 |
2013-06-25 |
update returns_next_due_date 2013-05-12 => 2014-05-12 |
2013-06-07 |
update statutory_documents 07/06/13 FULL LIST |
2013-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BIRDITT |
2013-05-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SERENA BIRDITT |
2013-05-10 |
update statutory_documents DIRECTOR APPOINTED MR JASON WILLIAM REED |
2013-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
16 HIGH STREET, WEST WRATTING
CAMBRIDGE
CAMBRIDGESHIRE
CB21 5LU |
2013-04-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-04-15 |
update statutory_documents 14/04/13 FULL LIST |
2012-04-16 |
update statutory_documents 14/04/12 FULL LIST |
2012-01-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-04-14 |
update statutory_documents 14/04/11 FULL LIST |
2011-03-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2010-08-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-04-15 |
update statutory_documents 14/04/10 FULL LIST |
2009-04-14 |
update statutory_documents RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
2009-02-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-02-10 |
update statutory_documents PREVSHO FROM 31/03/2009 TO 31/12/2008 |
2008-05-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY BIRDITT / 16/04/2008 |
2008-04-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SERENA BIRDITT / 16/04/2008 |
2008-04-17 |
update statutory_documents RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
2007-05-08 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/07 FROM:
16 HIGH STREET
WEST WRATTING
CAMBRIDGE
CAMBRIDGESHIRE CB1 5LU |
2007-05-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-05-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-05-08 |
update statutory_documents RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS |
2007-04-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2006-04-18 |
update statutory_documents RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
2006-04-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2005-05-24 |
update statutory_documents RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
2005-04-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2004-07-01 |
update statutory_documents RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS |
2004-05-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2003-04-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-04-10 |
update statutory_documents RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS |
2002-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-15 |
update statutory_documents COMPANY NAME CHANGED
ALLIED INGREDIENTS LIMITED
CERTIFICATE ISSUED ON 15/08/02 |
2002-07-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/02 FROM:
UNIT 2 ZONE D
CHELMSFORD ROAD INDUSTRIAL EST
GREAT DUNMOW
ESSEX CM6 1XG |
2002-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-12 |
update statutory_documents SECRETARY RESIGNED |
2002-04-18 |
update statutory_documents RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS |
2001-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-07-31 |
update statutory_documents £ NC 100/198
01/03/01 |
2001-07-31 |
update statutory_documents £ NC 2/100
01/03/01 |
2001-06-11 |
update statutory_documents RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS |
2001-06-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-04-18 |
update statutory_documents RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS |
1999-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-04-23 |
update statutory_documents RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS |
1998-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-04-16 |
update statutory_documents RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS |
1997-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-04-15 |
update statutory_documents RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS |
1996-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-04-02 |
update statutory_documents RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS |
1995-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-04-10 |
update statutory_documents RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS |
1994-04-15 |
update statutory_documents RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS |
1994-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1993-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-04-19 |
update statutory_documents RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS |
1992-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/92 |
1992-04-29 |
update statutory_documents RETURN MADE UP TO 27/04/92; FULL LIST OF MEMBERS |
1992-04-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-05-16 |
update statutory_documents RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS |
1991-04-30 |
update statutory_documents RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS |
1991-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1991-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1990-05-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-05-11 |
update statutory_documents RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS |
1990-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1990-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/90 FROM:
14 ABBOTSTONE RD
LONDON
SW15 1QR |
1990-05-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-06-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-06-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-06-15 |
update statutory_documents SECRETARY RESIGNED |
1988-06-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |