- Company Overview for DERBYSHIRE GLUTEN FREE LIMITED (11953243)
- Filing history for DERBYSHIRE GLUTEN FREE LIMITED (11953243)
- People for DERBYSHIRE GLUTEN FREE LIMITED (11953243)
- More for DERBYSHIRE GLUTEN FREE LIMITED (11953243)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2023 | DS01 | Application to strike the company off the register | |
03 Feb 2023 | TM01 | Termination of appointment of Aoife Maria Kenny as a director on 2 February 2023 | |
03 Feb 2023 | TM01 | Termination of appointment of Malcolm Stanley Drewery as a director on 2 February 2023 | |
24 Jan 2023 | AA | Micro company accounts made up to 31 August 2022 | |
29 Nov 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 31 August 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
13 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
02 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
16 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 31 March 2020 | |
12 Jul 2019 | AD01 | Registered office address changed from The Angel Main Road Dronfield S18 7WT England to 91-97 Saltergate Chesterfield S40 1LA on 12 July 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Ms Aoife Maria Kenny on 18 April 2019 | |
18 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-18
|