Advanced company searchLink opens in new window

HUPLA WHOLEFOOD COOPERATIVE LIMITED

Company number 07351141

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)
25 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2013 DS01 Application to strike the company off the register
12 Jun 2013 AA Total exemption small company accounts made up to 5 August 2012
24 Sep 2012 AR01 Annual return made up to 21 September 2012 no member list
24 Sep 2012 TM01 Termination of appointment of Daniel Drummond as a director on 1 September 2012
21 Sep 2012 TM01 Termination of appointment of Daniel Drummond as a director on 1 September 2012
21 Sep 2012 TM01 Termination of appointment of Rebecca Bond as a director on 1 September 2012
13 Aug 2012 TM01 Termination of appointment of Flora Mckay as a director on 4 July 2012
13 Aug 2012 TM01 Termination of appointment of Marisa Saraiva as a director on 26 June 2012
13 Aug 2012 TM01 Termination of appointment of Gareth Blake as a director on 30 March 2012
13 Aug 2012 TM01 Termination of appointment of Patrick Myall as a director on 5 August 2012
19 Apr 2012 AA Total exemption full accounts made up to 5 August 2011
17 Nov 2011 AA01 Previous accounting period shortened from 31 August 2011 to 5 August 2011
19 Sep 2011 AR01 Annual return made up to 12 September 2011 no member list
19 Sep 2011 AP01 Appointment of Miss Rebecca Bond as a director on 12 September 2011
19 Sep 2011 AD01 Registered office address changed from 142 Clifton Street Cardiff South Glamorgan CF24 1LY on 19 September 2011
19 Sep 2011 AP01 Appointment of - Marisa Saraiva as a director on 12 September 2011
17 Sep 2011 CH01 Director's details changed for Andrew Langley on 1 February 2011
17 Sep 2011 TM01 Termination of appointment of Cassandra-Anne Wallace as a director on 18 August 2011
17 Sep 2011 CH01 Director's details changed for Mark John Stevens on 1 February 2011
17 Sep 2011 CH01 Director's details changed for Daniel Drummond on 1 February 2011
13 Jan 2011 MISC Certificate of fact - situation of the registered office changed from england and wales to wales
  • ANNOTATION Other was incorporated on 19TH august 2010 with the situation of the registered office in wales and not england and wales as erroneously shown on the face of the certificate of incorporation dated 19TH august 2010.
19 Aug 2010 NEWINC Incorporation