GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, February 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Apr 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Apr 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 1st Apr 2022: 100.00 GBP
filed on: 27th, June 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jan 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jan 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jan 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 12th Mar 2019. New Address: 17 Old Courts Road Brigg North Lincolnshire DN20 8JD. Previous address: Head Office 10 West Street Scawby Brigg DN20 9AN England
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 22nd Jan 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Fri, 12th Oct 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 19th Oct 2018. New Address: Head Office 10 West Street Scawby Brigg DN20 9AN. Previous address: C/O Propco 13 Dudley Street Grimsby DN31 2AW England
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 12th Oct 2018 new director was appointed.
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 12th Oct 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 12th Oct 2018 - the day director's appointment was terminated
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jan 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
Mon, 12th Jun 2017 - the day secretary's appointment was terminated
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 12th Jun 2017 - the day director's appointment was terminated
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 13th Jun 2017. New Address: 13 C/O Propco Dudley Street Grimsby DN31 2AW. Previous address: F2, the Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT England
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Jun 2017 new director was appointed.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 13th Jun 2017. New Address: C/O Propco 13 Dudley Street Grimsby DN31 2AW. Previous address: 13 C/O Propco Dudley Street Grimsby DN31 2AW England
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 9th Jun 2017
filed on: 9th, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Sun, 22nd Jan 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 23rd Jan 2017. New Address: F2, the Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT. Previous address: The Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT England
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 3rd Mar 2016. New Address: The Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT. Previous address: G2, Innovation Centre Innovation Way Grimsby South Humberside DN37 9TT
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 22nd Jan 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 1st Jan 2016 secretary's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Tue, 2nd Jun 2015 secretary's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 2nd Jun 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Jan 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 10th Mar 2015. New Address: G2, Innovation Centre Innovation Way Grimsby South Humberside DN37 9TT. Previous address: The Old Granary Church Lane Aylesby Grimsby South Humberside DN37 7AW England
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 18th Dec 2014. New Address: The Old Granary Church Lane Aylesby Grimsby South Humberside DN37 7AW. Previous address: C/O Numerii Limited 25 Station Road Rickmansworth Herts WD3 1QP England
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed foodsco LIMITEDcertificate issued on 10/04/14
filed on: 10th, April 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA01 |
Current accounting reference period shortened from Sat, 31st Jan 2015 to Wed, 31st Dec 2014
filed on: 3rd, April 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on Wed, 22nd Jan 2014: 1.00 GBP
capital
|
|