- Company Overview for V8 GOURMET (A) LIMITED (06879834)
- Filing history for V8 GOURMET (A) LIMITED (06879834)
- People for V8 GOURMET (A) LIMITED (06879834)
- More for V8 GOURMET (A) LIMITED (06879834)
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) |
---|---|---|---|
04 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2011 | DS01 | Application to strike the company off the register | |
02 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
23 Apr 2010 | AR01 |
Annual return made up to 17 April 2010 with full list of shareholders
Statement of capital on 2010-04-23
|
|
23 Apr 2010 | CH02 | Director's details changed for V8 Gourmet Limited on 17 April 2010 | |
23 Apr 2010 | AD01 | Registered office address changed from C/O European Care Limited 28 Welbeck Street Maylebone London Greater London W1G 8EW on 23 April 2010 | |
12 Apr 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 | |
02 Oct 2009 | 288a | Director appointed arjun varma | |
19 Jun 2009 | 288a | Director appointed V8 gourmet LIMITED | |
14 May 2009 | 288b | Appointment Terminated Secretary abergan reed nominees LIMITED | |
14 May 2009 | 288b | Appointment Terminated Director christopher pellatt | |
14 May 2009 | 287 | Registered office changed on 14/05/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD | |
17 Apr 2009 | NEWINC | Incorporation |