- Company Overview for GRUMA EUROPE LIMITED (03824611)
- Filing history for GRUMA EUROPE LIMITED (03824611)
- People for GRUMA EUROPE LIMITED (03824611)
- Insolvency for GRUMA EUROPE LIMITED (03824611)
- More for GRUMA EUROPE LIMITED (03824611)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2023 | |
15 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
13 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2022 | LIQ10 | Removal of liquidator by court order | |
04 Jul 2022 | AD01 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 | |
09 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
14 Dec 2021 | AD01 | Registered office address changed from 15 Canada Square London E14 5GL England to 10 Fleet Place London EC4M 7QS on 14 December 2021 | |
07 Aug 2021 | LIQ06 | Resignation of a liquidator | |
07 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2021 | AD01 | Registered office address changed from Heathrow Boulevard 4 282 Bath Road, Second Floor Sipson West Drayton Middlesex UB7 0DQ England to 15 Canada Square London E14 5GL on 5 January 2021 | |
30 Dec 2020 | LIQ01 | Declaration of solvency | |
30 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
07 Jan 2020 | AA | Full accounts made up to 31 December 2018 | |
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2019 | RP04TM01 | Second filing for the termination of Peter Hall Ellis as a director | |
02 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
19 Aug 2019 | TM01 |
Termination of appointment of Peter Hall Ellis as a director on 19 August 2019
|
|
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 |