Advanced company searchLink opens in new window

GLUTEN-FREE SHOP LTD

Company number 07079804

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2018 DS01 Application to strike the company off the register
18 Apr 2018 TM01 Termination of appointment of Vikki Lorraine Turner as a director on 18 April 2018
18 Apr 2018 TM01 Termination of appointment of Simon Nicholas Turner as a director on 18 April 2018
18 Apr 2018 PSC07 Cessation of Vikki Lorraine Turner as a person with significant control on 18 April 2018
18 Apr 2018 PSC07 Cessation of Simon Nicholas Turner as a person with significant control on 30 June 2016
29 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
20 Mar 2017 AA Micro company accounts made up to 31 December 2016
18 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
29 Jul 2016 AD01 Registered office address changed from 14 the Croft Ashby-De-La-Zouch Leicestershire LE65 1FP to 238 Highfield Street Coalville Leicestershire LE67 3BP on 29 July 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4
21 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4
03 Dec 2014 CH01 Director's details changed for Mr Simon Nicholas Turner on 17 October 2014
03 Dec 2014 CH01 Director's details changed for Mrs Vikki Lorraine Turner on 17 October 2014
03 Dec 2014 AD01 Registered office address changed from 33 Saxon Way Ashby-De-La-Zouch Leicestershire LE65 2JR England to 14 the Croft Ashby-De-La-Zouch Leicestershire LE65 1FP on 3 December 2014
03 Dec 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
29 Aug 2014 TM01 Termination of appointment of a director
28 Aug 2014 AP01 Appointment of Mrs Vikki Lorraine Turner as a director on 22 August 2014
28 Aug 2014 AP01 Appointment of Mr Simon Nicholas Turner as a director on 22 August 2014
28 Aug 2014 AD01 Registered office address changed from 8 Mershe Close Hardingstone Northampton NN4 6UZ to 33 Saxon Way Ashby-De-La-Zouch Leicestershire LE65 2JR on 28 August 2014
28 Aug 2014 TM01 Termination of appointment of Robert Mckeag as a director on 23 August 2014
18 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 4