Advanced company searchLink opens in new window

REAL FOODS (UK) LIMITED

Company number 09260111

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2021 DS01 Application to strike the company off the register
04 Nov 2020 CS01 Confirmation statement made on 13 October 2020 with updates
27 Oct 2020 PSC07 Cessation of Jane Marie Hawkins as a person with significant control on 9 March 2020
26 Oct 2020 PSC01 Notification of Sarah Curran as a person with significant control on 9 March 2020
21 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
09 Sep 2020 TM01 Termination of appointment of Jane Marie Hawkins as a director on 9 March 2020
30 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
25 Oct 2019 AD01 Registered office address changed from The Main Gate House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY England to The Old Tannery Oakdene Road Redhill Surrey RH1 6BT on 25 October 2019
27 Nov 2018 AA Micro company accounts made up to 31 January 2018
22 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
22 Oct 2018 PSC01 Notification of Jane Marie Hawkins as a person with significant control on 31 May 2018
12 Jun 2018 AP01 Appointment of Mrs Jane Marie Hawkins as a director on 30 May 2018
12 Jun 2018 TM01 Termination of appointment of Simon David Clark as a director on 30 May 2018
12 Jun 2018 PSC07 Cessation of Simon David Clark as a person with significant control on 30 May 2018
28 Oct 2017 AA Micro company accounts made up to 31 January 2017
17 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
17 Oct 2017 PSC01 Notification of Simon David Clark as a person with significant control on 13 October 2017
14 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Jul 2016 AD01 Registered office address changed from 35 Holmesdale Road Reigate RH2 0BJ to The Main Gate House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on 5 July 2016
25 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
23 Feb 2015 AA01 Current accounting period extended from 31 October 2015 to 31 January 2016