COLDSTREAME SEAFOOD LIMITED

04437309
6 SNOW HILL LONDON EC1A 2AY

Documents

Documents
Date Category Description Pages
09 Aug 2018 gazette Gazette Dissolved Liquidation 1 Buy now
09 May 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
22 Mar 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
13 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Feb 2017 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
07 Feb 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Feb 2017 resolution Resolution 1 Buy now
27 Jun 2016 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 May 2016 annual-return Annual Return 4 Buy now
17 Mar 2016 document-replacement Second Filing Of Form With Form Type 5 Buy now
15 Oct 2015 officers Termination of appointment of director (Michael William Darcey) 1 Buy now
13 Oct 2015 accounts Annual Accounts 15 Buy now
28 Sep 2015 officers Appointment of director (David William Dinsmore) 4 Buy now
08 Jun 2015 annual-return Annual Return 3 Buy now
29 Apr 2015 accounts Annual Accounts 14 Buy now
15 Jul 2014 annual-return Annual Return 14 Buy now
14 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jun 2014 officers Termination of appointment of secretary (Simon Mcgivern) 2 Buy now
30 Jun 2014 officers Termination of appointment of director (Joanna Mcgivern) 4 Buy now
30 Jun 2014 officers Termination of appointment of director (Simon Mcgivern) 3 Buy now
30 Jun 2014 address Change Registered Office Address Company With Date Old Address 3 Buy now
09 Jun 2014 officers Appointment of director (Christopher Charles Stoddard Longcroft) 3 Buy now
09 Jun 2014 officers Appointment of director (Michael William Darcey) 3 Buy now
29 Sep 2013 accounts Annual Accounts 4 Buy now
29 Sep 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jul 2013 annual-return Annual Return 4 Buy now
04 Jul 2013 officers Appointment of director (Mr Simon Philip Mcgivern) 2 Buy now
04 Jul 2013 officers Appointment of director (Ms Joanna Mary Louisa Mcgivern) 2 Buy now
04 Jul 2013 officers Termination of appointment of director (Michael Henriques) 1 Buy now
04 Jul 2013 officers Appointment of secretary (Mr Simon Mcgivern) 1 Buy now
04 Jul 2013 officers Termination of appointment of director (Tamsin Bentley Self) 1 Buy now
04 Jul 2013 officers Termination of appointment of secretary (Michael Henriques) 1 Buy now
08 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 May 2012 annual-return Annual Return 5 Buy now
29 Mar 2012 accounts Annual Accounts 6 Buy now
07 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2011 annual-return Annual Return 5 Buy now
29 Mar 2011 accounts Annual Accounts 6 Buy now
07 Jun 2010 annual-return Annual Return 5 Buy now
07 Jun 2010 officers Termination of appointment of secretary (Servesmart Limited) 1 Buy now
07 Jun 2010 officers Change of particulars for director (Tamsin Bentley Self) 2 Buy now
14 Apr 2010 accounts Annual Accounts 7 Buy now
29 May 2009 annual-return Return made up to 13/05/09; full list of members 4 Buy now
24 Apr 2009 officers Director appointed tamsin bentley self 2 Buy now
16 Apr 2009 officers Appointment terminated director susan ross browne 1 Buy now
13 Mar 2009 accounts Annual Accounts 8 Buy now
05 Mar 2009 officers Secretary appointed michael robert quixand henriques 2 Buy now
05 Mar 2009 officers Appointment terminated director and secretary nigel darvill 1 Buy now
23 Oct 2008 accounts Annual Accounts 6 Buy now
14 May 2008 annual-return Return made up to 13/05/08; full list of members 4 Buy now
05 Apr 2008 officers Secretary appointed nigel darvill 2 Buy now
28 Dec 2007 accounts Annual Accounts 6 Buy now
14 Nov 2007 accounts Accounting reference date shortened from 31/03/08 to 31/01/08 1 Buy now
30 Oct 2007 address Registered office changed on 30/10/07 from: stourside place 35-41 station road ashford kent TN23 1PP 1 Buy now
23 Oct 2007 officers New director appointed 1 Buy now
24 Sep 2007 officers New director appointed 2 Buy now
31 Jul 2007 annual-return Return made up to 13/05/07; full list of members 2 Buy now
31 Jul 2007 officers Director resigned 1 Buy now
16 Mar 2007 officers New secretary appointed 2 Buy now
16 Mar 2007 officers New director appointed 2 Buy now
16 Mar 2007 officers Secretary resigned 1 Buy now
05 Jul 2006 accounts Annual Accounts 7 Buy now
24 May 2006 annual-return Return made up to 13/05/06; full list of members 2 Buy now
14 Jun 2005 accounts Annual Accounts 6 Buy now
24 May 2005 annual-return Return made up to 13/05/05; full list of members 3 Buy now
07 Jul 2004 accounts Annual Accounts 6 Buy now
18 May 2004 annual-return Return made up to 13/05/04; full list of members 6 Buy now
25 Nov 2003 accounts Annual Accounts 6 Buy now
06 Jul 2003 annual-return Return made up to 13/05/03; full list of members 6 Buy now
17 Aug 2002 address Registered office changed on 17/08/02 from: ashford house, county square ashford kent TN23 1YB 1 Buy now
24 Jul 2002 capital Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Jul 2002 accounts Accounting reference date shortened from 31/05/03 to 31/03/03 1 Buy now
04 Jul 2002 officers Director resigned 1 Buy now
04 Jul 2002 officers Secretary resigned 1 Buy now
04 Jul 2002 officers New secretary appointed 2 Buy now
04 Jul 2002 officers New director appointed 2 Buy now
13 May 2002 incorporation Incorporation Company 16 Buy now