DANISH CROWN HOLDING (UK) LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM SETON HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6DA

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR MARTYN JAMES ROBINSON

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR MORTEN KNUDSEN

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR CARL BEARDSHALL

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRACKNELL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR MORTEN SCHOTT KNUDSEN

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL JAMES CRACKNELL

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR TOMMY MOELGAARD

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR TOMMY BRO MOELGAARD

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN GLENNIE

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 REDUCE ISSUED CAPITAL 19/10/2017

View Document

28/11/1728 November 2017 28/11/17 STATEMENT OF CAPITAL GBP 1.00

View Document

28/11/1728 November 2017 STATEMENT BY DIRECTORS

View Document

28/11/1728 November 2017 SOLVENCY STATEMENT DATED 19/10/17

View Document

19/07/1719 July 2017 ADOPT ARTICLES 29/06/2017

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TERRY

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MRS HELEN GLENNIE

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TERRY

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS

View Document

29/06/1729 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR STEPHEN RONALD WILLIAM FRANCIS

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER MALCOLM TERRY

View Document

29/03/1629 March 2016 SECRETARY APPOINTED MR CHRISTOPHER MALCOLM TERRY

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY HERLUF JENSEN

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR HERLUF JENSEN

View Document

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14

View Document

13/04/1513 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13

View Document

14/04/1414 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR FLEMMING ENEVOLDSEN

View Document

12/04/1312 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED FLEMMING NYENSTAD ENEVOLDSEN

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRELLS

View Document

09/07/129 July 2012 AUDITOR'S RESIGNATION

View Document

16/04/1216 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/11

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 03/10/10

View Document

11/05/1111 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR CARSTEN JAKOBSEN

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR STEVEN GEOFFREY MURRELLS

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR CARSTEN JAKOBSEN

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/09

View Document

12/04/1012 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN SVEJGAARD JAKOBSEN / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08

View Document

17/04/0917 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0917 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM SETON HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6DA UNITED KINGDOM

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM CAXTON WAY THETFORD NORFOLK IP24 3SB

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/05

View Document

20/12/0520 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/04

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: DENMARK HOUSE PARKWAY WELWYN GARDEN CITY HERTFORDSHIRE AL8 6JN

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 28/09/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 12/04/04; CHANGE OF MEMBERS

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

01/08/031 August 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

07/06/037 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/037 June 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 01/10/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 COMPANY NAME CHANGED ESS-FOOD FRESH MEAT LIMITED CERTIFICATE ISSUED ON 17/07/00

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 03/10/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 04/10/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 27/09/97

View Document

01/07/971 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 12/04/97; CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/08/961 August 1996 REGISTERED OFFICE CHANGED ON 01/08/96 FROM: STONEHILLS HOUSE HOWARDSGATE WELWYN GARDEN CITY HERTFORDSHIRE AL8 6NN

View Document

01/08/961 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 REGISTERED OFFICE CHANGED ON 03/07/96 FROM: STONEHILLS HOUSE,HOWARDSGATE WELWYN GARDEN CITY HERTS. AL8 6NN

View Document

03/07/963 July 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 £ NC 10000/20000000 30/06/95

View Document

21/05/9621 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/95

View Document

21/05/9621 May 1996 NC INC ALREADY ADJUSTED 30/06/95

View Document

11/07/9511 July 1995 AUDITOR'S RESIGNATION

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 01/10/94

View Document

15/05/9515 May 1995 RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 02/10/93

View Document

21/04/9421 April 1994 RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 03/10/92

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

23/04/9223 April 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 REGISTERED OFFICE CHANGED ON 23/04/92

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

25/02/9125 February 1991 DIRECTOR RESIGNED

View Document

25/02/9125 February 1991 DIRECTOR RESIGNED

View Document

24/05/9024 May 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

14/05/9014 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/8913 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM: CAXTON WAY THETFORD NORFOLK IP24 3SB

View Document

01/06/881 June 1988 FULL ACCOUNTS MADE UP TO 03/10/87

View Document

01/06/881 June 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 DIRECTOR RESIGNED

View Document

07/01/887 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/07/879 July 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

31/12/8631 December 1986 DIRECTOR RESIGNED

View Document

31/05/8631 May 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 FULL ACCOUNTS MADE UP TO 28/09/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company