- Company Overview for GRANDMA'S SECRET RECIPE LTD (06988594)
- Filing history for GRANDMA'S SECRET RECIPE LTD (06988594)
- People for GRANDMA'S SECRET RECIPE LTD (06988594)
- Insolvency for GRANDMA'S SECRET RECIPE LTD (06988594)
- More for GRANDMA'S SECRET RECIPE LTD (06988594)
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) |
---|---|---|---|
20 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2017 | L64.07 | Completion of winding up | |
16 Feb 2017 | COCOMP | Order of court to wind up | |
15 Aug 2016 | TM02 | Termination of appointment of Aktar Hussain as a secretary on 1 August 2016 | |
18 Jun 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2014 | DS01 | Application to strike the company off the register | |
03 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
31 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
25 Apr 2013 | AD01 | Registered office address changed from 18 New Road London E1 2AX on 25 April 2013 | |
08 Nov 2012 | AR01 |
Annual return made up to 12 August 2012 with full list of shareholders
Statement of capital on 2012-11-08
|
|
01 Jul 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
13 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
09 Sep 2010 | CH03 | Secretary's details changed for Aktar Hussain on 12 August 2010 | |
28 Sep 2009 | 288a | Secretary appointed aktar hussain | |
25 Aug 2009 | 288a | Director appointed akthoraz miah | |
13 Aug 2009 | 288b | Appointment terminated director barbara kahan | |
12 Aug 2009 | NEWINC | Incorporation |