- Company Overview for GLUTEN-FREE SHOP LTD (07079804)
- Filing history for GLUTEN-FREE SHOP LTD (07079804)
- People for GLUTEN-FREE SHOP LTD (07079804)
- More for GLUTEN-FREE SHOP LTD (07079804)
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
|
|
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
|
|
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
|