Global Food Solutions LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 31, 2017)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2017-08-31 Trade Debtors £68,591 0% Total assets £68,591 0%
ATLANTIC FOODS (HOLDINGS) LIMITED
BRADONBRIDGE LIMITED
ATLANTIC FOODS LIMITED
Company type Private Limited Company , Active Company Number 04489230 Record last updated Tuesday, May 30, 2023 10:34:15 AM UTC Official Address 2 Suite Crown House High Street Hartley Wintney There are 68 companies registered at this street
Postal Code RG278NW Sector retail, meat, specialise, store
Visits Searches Document Type Publication date Download link Registry May 1, 2023 Appointment of a woman Registry Dec 1, 2022 Appointment of a man as Director and Executive Officer Registry Jul 22, 2022 Resignation of one Director (a man) Registry Nov 12, 2021 Resignation of one Director (a man) 5335... Registry Nov 9, 2021 Appointment of a man as Director Registry Aug 27, 2020 Appointment of a person as Shareholder (Above 75%) Registry Aug 27, 2020 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry Jul 10, 2020 Resignation of 4 people: one Director (a man) Registry Nov 15, 2019 Resignation of one Director (a man) Registry Nov 15, 2019 Appointment of a man as Managing Director and Director Registry Jan 17, 2018 Appointment of a man as Finance Director and Director Registry Dec 20, 2016 Five appointments: a woman and 4 men Registry Sep 7, 2016 Confirmation statement made , with updates Registry Jul 5, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Jun 27, 2016 Second filing with mud for form ar01 Financials Apr 13, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Jul 22, 2015 Annual return Registry Jun 29, 2015 Second filing with mud for form ar01 Financials Feb 17, 2015 Annual accounts Registry Jul 28, 2014 Annual return Financials Jul 25, 2014 Annual accounts Registry Jun 30, 2014 Change of accounting reference date Registry Mar 28, 2014 Second filing with mud for form ar01 Registry Jul 31, 2013 Annual return Financials Apr 16, 2013 Annual accounts Registry Apr 4, 2013 Second filing with mud for form ar01 Registry Mar 7, 2013 Second filing with mud for form ar01 7881924... Registry Sep 6, 2012 Annual return Financials Jun 27, 2012 Annual accounts Registry Sep 15, 2011 Annual return Financials Jun 3, 2011 Annual accounts Registry May 10, 2011 Change of registered office address Registry Nov 9, 2010 Resignation of one Director Registry Nov 9, 2010 Resignation of one Secretary Registry Nov 9, 2010 Resignation of one Director Registry Nov 1, 2010 Resignation of 2 people: one Director (a man) Registry Jul 30, 2010 Annual return Financials Apr 16, 2010 Annual accounts Registry Apr 13, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 12, 2010 Statement of satisfaction in full or in part of mortgage or charge 8309396... Registry Aug 17, 2009 Annual return Financials Jun 25, 2009 Annual accounts Registry Aug 22, 2008 Annual return Registry Aug 22, 2008 Notice of change of directors or secretaries or in their particulars Financials Jul 30, 2008 Annual accounts Registry Feb 18, 2008 Resolution Registry Feb 18, 2008 Resolution 1766947... Registry Feb 18, 2008 Declaration in relation to assistance for the acquisition of shares Registry Feb 15, 2008 Particulars of a mortgage or charge Registry Feb 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 14, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 28, 2007 Annual return Registry May 25, 2007 Auditor's letter of resignation Registry May 11, 2007 Particulars of a mortgage or charge Registry May 8, 2007 Declaration in relation to assistance for the acquisition of shares Registry May 8, 2007 Resolution Registry May 8, 2007 Appointment of a person Registry May 8, 2007 Declaration in relation to assistance for the acquisition of shares Registry May 8, 2007 Resolution Registry Apr 28, 2007 Particulars of a mortgage or charge Registry Apr 27, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 27, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1945681... Registry Apr 27, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 27, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1945681... Registry Apr 27, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 24, 2007 Appointment of a man as Director Registry Apr 24, 2007 Appointment of a man as Director 5335... Financials Apr 19, 2007 Annual accounts Registry Jul 13, 2006 Annual return Registry Jul 13, 2006 Notice of change of directors or secretaries or in their particulars Financials Jun 23, 2006 Annual accounts Financials Oct 13, 2005 Annual accounts 1800809... Registry Sep 23, 2005 Annual return Registry Apr 15, 2005 Change in situation or address of registered office Registry Apr 7, 2005 Company name change Registry Apr 7, 2005 Company name change 5335... Registry Feb 24, 2005 Resolution Registry Feb 24, 2005 Resolution 1766947... Registry Feb 21, 2005 Resignation of a person Registry Feb 21, 2005 Appointment of a person Registry Feb 10, 2005 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Feb 10, 2005 Declaration in relation to assistance for the acquisition of shares Registry Feb 1, 2005 Appointment of a man as Director Registry Nov 23, 2004 Company name change Financials Aug 2, 2004 Annual accounts Registry Aug 2, 2004 Accounts Financials Aug 2, 2004 Annual accounts Registry Jul 14, 2004 Annual return Registry Jan 9, 2004 Auditor's letter of resignation Registry Dec 4, 2003 Particulars of a mortgage or charge Registry Nov 19, 2003 Company name change Registry Nov 19, 2003 Change of name certificate Registry Nov 19, 2003 Company name change Registry Sep 29, 2003 Annual return Registry May 30, 2003 Resolution Registry Dec 10, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 10, 2002 Resolution Registry Dec 10, 2002 Notice of increase in nominal capital Registry Nov 12, 2002 Resolution