- Company Overview for GRAYSHOTT FOODS LIMITED (06396168)
- Filing history for GRAYSHOTT FOODS LIMITED (06396168)
- People for GRAYSHOTT FOODS LIMITED (06396168)
- More for GRAYSHOTT FOODS LIMITED (06396168)
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) |
---|---|---|---|
11 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2015 | DS01 | Application to strike the company off the register | |
19 Dec 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
15 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2013 | CH01 | Director's details changed for Adam Marcus Palmer on 10 October 2013 | |
10 Dec 2013 | SH03 | Purchase of own shares. | |
05 Dec 2013 | AD01 | Registered office address changed from Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA United Kingdom on 5 December 2013 | |
07 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
14 Feb 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 Feb 2012 | AD04 | Register(s) moved to registered office address | |
13 Feb 2012 | AD01 | Registered office address changed from 1St Floor, Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN on 13 February 2012 | |
10 Nov 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
17 Mar 2011 | TM02 | Termination of appointment of Pennsec Limited as a secretary | |
01 Mar 2011 | TM01 | Termination of appointment of Nicholas Battinson as a director | |
04 Nov 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
03 Nov 2010 | AD02 | Register inspection address has been changed from 6Th Floor Abacus House 33 Gutter Lane London EC2V 8AR | |
03 Nov 2010 | CH04 | Secretary's details changed for Pennsec Limited on 1 October 2010 | |
08 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
16 Nov 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
04 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
04 Nov 2009 | AD02 | Register inspection address has been changed |