- Company Overview for FARMHOUSE COOKERY (GLUTEN FREE) LIMITED (08142970)
- Filing history for FARMHOUSE COOKERY (GLUTEN FREE) LIMITED (08142970)
- People for FARMHOUSE COOKERY (GLUTEN FREE) LIMITED (08142970)
- More for FARMHOUSE COOKERY (GLUTEN FREE) LIMITED (08142970)
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 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
22 Sep 2015 | CH01 | Director's details changed for Mr Jason Stafford Burt on 1 January 2015 | |
05 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | AD01 | Registered office address changed from Unit 9 West Vinnetrow Business Park Chichester West Sussex PO20 1QH to 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH on 29 August 2014 | |
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
13 Nov 2012 | AD01 | Registered office address changed from 40 Oxford Road Worthing West Sussex BN11 1UT United Kingdom on 13 November 2012 | |
13 Nov 2012 | AP01 | Appointment of Mr Mark Edward Osborne as a director | |
13 Jul 2012 | NEWINC |
Incorporation
|