- Company Overview for GERAUD NEW COVENT GARDEN LIMITED (05374560)
- Filing history for GERAUD NEW COVENT GARDEN LIMITED (05374560)
- People for GERAUD NEW COVENT GARDEN LIMITED (05374560)
- More for GERAUD NEW COVENT GARDEN LIMITED (05374560)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2019 | DS01 | Application to strike the company off the register | |
18 Mar 2019 | TM01 | Termination of appointment of Frederick Albert Fernand Bonnet as a director on 7 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 30 December 2017 | |
11 Dec 2018 | AD01 | Registered office address changed from C/O Dsn Accountants Ltd Suite 1, Point North, Park Plaza Hayes Way Cannock Staffordshire WS12 2DB England to C/O Dsn Accountants Ltd Unit 2, West Coppice Road Brownhills Walsall WS8 7HB on 11 December 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY to C/O Dsn Accountants Ltd Suite 1, Point North, Park Plaza Hayes Way Cannock Staffordshire WS12 2DB on 7 November 2018 | |
26 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Aug 2017 | CH01 | Director's details changed for Mr Andrew Burnett on 27 June 2017 | |
02 Aug 2017 | PSC04 | Change of details for Mr Andrew Burnett as a person with significant control on 2 August 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
16 Feb 2016 | AD01 | Registered office address changed from 11 Queen Street Wellington Telford Shropshire TF1 1EH to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on 16 February 2016 | |
20 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
|
|
08 Mar 2015 | CH01 | Director's details changed for Mr Frederick Albert Fernand Bonnet on 24 February 2014 | |
08 Mar 2015 | CH01 | Director's details changed for Mr Andrew Burnett on 24 February 2014 | |
08 Mar 2015 | CH03 | Secretary's details changed for Mr Frederick Albert Fernand Bonnet on 25 February 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from C/O Davies Grindrod & Co 11 Queen Street Wellington Telford Shropshire TF1 1EH to 11 Queen Street Wellington Telford Shropshire TF1 1EH on 5 December 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Sep 2014 | AD01 | Registered office address changed from The Geraud Centre Wholesale Fruit and Vegetable Market Edge Lane Liverpool L13 2EJ to C/O Davies Grindrod & Co 11 Queen Street Wellington Telford Shropshire TF1 1EH on 23 September 2014 |