- Company Overview for REAL FOODS (UK) LIMITED (09260111)
- Filing history for REAL FOODS (UK) LIMITED (09260111)
- People for REAL FOODS (UK) LIMITED (09260111)
- More for REAL FOODS (UK) LIMITED (09260111)
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
|
|
23 Feb 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 January 2016 |