- Company Overview for GRASSHOPPER FOODS LIMITED (08387935)
- Filing history for GRASSHOPPER FOODS LIMITED (08387935)
- People for GRASSHOPPER FOODS LIMITED (08387935)
- More for GRASSHOPPER FOODS LIMITED (08387935)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2017 | DS01 | Application to strike the company off the register | |
17 Jan 2017 | TM01 | Termination of appointment of Andrew Hilbert as a director on 6 October 2014 | |
17 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
11 Sep 2014 | AD01 | Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA to Aruna House 2 Kings Road Haslemere Surrey GU27 2QA on 11 September 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from 15a Friars Gate Guildford GU2 7PQ to Aruna House 2 Kings Road Haslemere Surrey GU27 2QA on 8 September 2014 | |
05 Sep 2014 | AP01 | Appointment of Mrs Helen Margaret Cooper as a director on 12 August 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Feb 2013 | TM01 | Termination of appointment of Brian Pohl as a director | |
27 Feb 2013 | AP01 | Appointment of Mr Andrew Hilbert as a director | |
14 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2013 | NEWINC | Incorporation |