Advanced company searchLink opens in new window

GET REAL FOODS LIMITED

Company number 07217410

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)
24 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2014 DS01 Application to strike the company off the register
08 Jul 2013 AA Accounts for a dormant company made up to 30 April 2013
23 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
Statement of capital on 2013-04-23
  • GBP 1
09 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
06 Jun 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
06 Jun 2012 AD01 Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 6 June 2012
04 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
02 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
11 Jan 2011 AP01 Appointment of Frank Martin Pawley as a director
11 Jan 2011 TM01 Termination of appointment of Luke Heron as a director
08 Sep 2010 TM01 Termination of appointment of Roy Botterill as a director
08 Sep 2010 TM01 Termination of appointment of Harvey Ingram Directors Limited as a director
08 Sep 2010 AP01 Appointment of Luke Nicholas Heron as a director
20 Aug 2010 CERTNM Company name changed eco fulfilment LIMITED\certificate issued on 20/08/10
  • RES15 ‐ Change company name resolution on 2010-08-18
20 Aug 2010 CONNOT Change of name notice
08 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)