Advanced company searchLink opens in new window

GRUMA EUROPE LIMITED

Company number 03824611

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2020-12-09
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
  • ANNOTATION Clarification a second filed TM01 was registered on 02/11/2019.
07 Oct 2018 AA Full accounts made up to 31 December 2017