|
|
23 Mar 2026
|
23 Mar 2026
Confirmation statement made on 19 March 2026 with no updates
|
|
|
30 Mar 2025
|
30 Mar 2025
Confirmation statement made on 21 March 2025 with no updates
|
|
|
03 Apr 2024
|
03 Apr 2024
Confirmation statement made on 21 March 2024 with no updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 21 March 2023 with no updates
|
|
|
05 Apr 2022
|
05 Apr 2022
Satisfaction of charge 111195260001 in full
|
|
|
23 Mar 2022
|
23 Mar 2022
Confirmation statement made on 21 March 2022 with no updates
|
|
|
29 Apr 2021
|
29 Apr 2021
Confirmation statement made on 21 March 2021 with no updates
|
|
|
13 Jan 2021
|
13 Jan 2021
Registration of charge 111195260001, created on 12 January 2021
|
|
|
25 Mar 2020
|
25 Mar 2020
Confirmation statement made on 21 March 2020 with no updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Confirmation statement made on 21 March 2019 with no updates
|
|
|
05 Mar 2019
|
05 Mar 2019
Director's details changed for Mr Arash Daniel Rezaie on 5 March 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
Change of details for Mr Arash Daniel Rezaie as a person with significant control on 5 March 2019
|
|
|
21 Mar 2018
|
21 Mar 2018
Confirmation statement made on 21 March 2018 with updates
|
|
|
21 Mar 2018
|
21 Mar 2018
Notification of Arash Daniel Rezaie as a person with significant control on 31 January 2018
|
|
|
21 Mar 2018
|
21 Mar 2018
Notification of Victoria Leigh Morgan as a person with significant control on 20 December 2017
|
|
|
21 Mar 2018
|
21 Mar 2018
Cessation of Christine Susan Avis as a person with significant control on 20 December 2017
|
|
|
12 Feb 2018
|
12 Feb 2018
Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF England to Foodlineuk Limited Lancashire Hill Stockport SK4 1UB on 12 February 2018
|
|
|
31 Jan 2018
|
31 Jan 2018
Statement of capital following an allotment of shares on 31 January 2018
|