- Company Overview for GERRY SMITH DAIRIES LIMITED (04677972)
- Filing history for GERRY SMITH DAIRIES LIMITED (04677972)
- People for GERRY SMITH DAIRIES LIMITED (04677972)
- More for GERRY SMITH DAIRIES LIMITED (04677972)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
13 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Jan 2018 | PSC04 | Change of details for Mr Gerard Smith as a person with significant control on 6 April 2017 | |
30 Jan 2018 | PSC04 | Change of details for Mr Gerry Smith as a person with significant control on 11 March 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
13 Apr 2017 | AD01 | Registered office address changed from 57 Old Copse Road Havant Hampshire PO9 2YA to C/O Approved Accounting Ltd 36 Fifth Avenue Havant Hampshire PO9 2PL on 13 April 2017 | |
22 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
20 May 2015 | AD01 | Registered office address changed from 168 Runnymede Avenue Bournemouth BH11 9SP to 57 Old Copse Road Havant Hampshire PO9 2YA on 20 May 2015 | |
20 May 2015 | CH01 | Director's details changed for Gerard Smith on 1 April 2015 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
29 Nov 2013 | AD01 | Registered office address changed from C/O Approved Accounting Ltd 1 the Old Stables, Coombe Road East Meon, Petersfield Hampshire GU32 1PB on 29 November 2013 | |
18 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
29 Jan 2013 | TM02 | Termination of appointment of Approved Secretaries Limited as a secretary | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders |