- Company Overview for GREENWICH COMMUNITY FOOD CO-OP LTD (04515815)
- Filing history for GREENWICH COMMUNITY FOOD CO-OP LTD (04515815)
- People for GREENWICH COMMUNITY FOOD CO-OP LTD (04515815)
- More for GREENWICH COMMUNITY FOOD CO-OP LTD (04515815)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2016 | DS01 | Application to strike the company off the register | |
28 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Oct 2015 | AR01 | Annual return made up to 21 August 2015 no member list | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 | Annual return made up to 21 August 2014 no member list | |
06 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
09 Oct 2013 | AR01 | Annual return made up to 21 August 2013 no member list | |
28 Feb 2013 | AP01 | Appointment of Mr Sergio Olivares as a director | |
30 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 21 August 2012 no member list | |
25 Apr 2012 | TM01 | Termination of appointment of Emmanuel Oyeleke as a director | |
25 Apr 2012 | TM01 | Termination of appointment of Emmanuel Oyeleke as a director | |
05 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 21 August 2011 no member list | |
13 Sep 2011 | AD01 | Registered office address changed from Greenwich Cda Unit 6 Greenwich Centre Business Park Norman Road London SE10 9QF on 13 September 2011 | |
10 Jan 2011 | CH01 | Director's details changed for Mr Matthew Alexander Venvel Stiles on 10 January 2011 | |
10 Jan 2011 | CH01 | Director's details changed for Mr Matthew Alexander Venvel Stiles on 10 January 2011 | |
10 Jan 2011 | CH03 | Secretary's details changed for Mr Matthew Alexander Venvel Stiles on 10 January 2011 | |
30 Nov 2010 | TM01 | Termination of appointment of Frances Jeavons as a director | |
09 Nov 2010 | AP01 | Appointment of Emmanuel Soladoye Oyeleke as a director | |
09 Sep 2010 | AR01 | Annual return made up to 21 August 2010 no member list | |
09 Sep 2010 | CH01 | Director's details changed for Frances Lily Jeavons on 21 August 2010 |