- Company Overview for THE GREAT FOOD SHOW LIMITED (05668111)
- Filing history for THE GREAT FOOD SHOW LIMITED (05668111)
- People for THE GREAT FOOD SHOW LIMITED (05668111)
- More for THE GREAT FOOD SHOW LIMITED (05668111)
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) |
---|---|---|---|
14 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
13 Apr 2011 | AR01 |
Annual return made up to 6 January 2011 with full list of shareholders
Statement of capital on 2011-04-13
|
|
09 Feb 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Ian Alec Nelson on 1 January 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Louise Nelson on 1 January 2010 | |
09 Feb 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
30 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
15 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2009 | 363a | Return made up to 06/01/09; full list of members | |
14 May 2009 | 190 | Location of debenture register | |
14 May 2009 | 353 | Location of register of members | |
14 May 2009 | 287 | Registered office changed on 14/05/2009 from c/o sunnyfields organic farm jacob`s gutter lane totton, southampton hants SO49 9FX | |
13 May 2009 | 288c | Director's Change of Particulars / louise nelson / 06/04/2009 / HouseName/Number was: , now: 3; Street was: colbury manor, now: downs park road; Area was: jacobs gutter lane, totton, now: totton; Post Code was: SO40 9FX, now: SO40 9GL; Country was: , now: united kingdom | |
13 May 2009 | 288c | Director and Secretary's Change of Particulars / ian nelson / 06/04/2009 / HouseName/Number was: , now: 3; Street was: colbury manor, now: downs park road; Area was: jacobs gutter lane, totton, now: totton; Post Code was: SO40 9FX, now: SO40 9GL; Country was: , now: united kingdom | |
12 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2008 | 363a | Return made up to 06/01/08; full list of members | |
28 Feb 2008 | 287 | Registered office changed on 28/02/2008 from sunnyfields organic farm jacob`s gutter lane totton, southampton hants SO49 9FX | |
19 Feb 2008 | AA | Accounts made up to 31 January 2008 | |
02 May 2007 | 363a | Return made up to 06/01/07; full list of members | |
02 May 2007 | 288c | Director's particulars changed | |
02 May 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
12 Apr 2007 | CERTNM | Company name changed sunnyfields organic LIMITED\certificate issued on 12/04/07 | |
28 Feb 2007 | AA | Accounts made up to 31 January 2007 |