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: 25th, February 2024
| dissolution
|
Free Download
(1 page)
|
CH01 |
On Saturday 25th November 2023 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Saturday 25th November 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 25th November 2023 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Office 6 7 - 11 High Street Reigate Surrey RH2 9AA on Tuesday 28th November 2023
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th April 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th April 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 18th May 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on Monday 14th June 2021
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 18th May 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tuesday 18th May 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th April 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 22nd December 2020
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 22nd December 2020
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 21st December 2020 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 21st December 2020
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 21st December 2020 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on Thursday 14th January 2021
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th April 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 29th April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th April 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th April 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2017 to Saturday 31st December 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st June 2016
filed on: 29th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 21st June 2016
filed on: 29th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 29th April 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 29th April 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Tuesday 30th June 2015. Originally it was Thursday 30th April 2015
filed on: 2nd, December 2014
| accounts
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 11th, November 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed therudefoodco LTDcertificate issued on 11/11/14
filed on: 11th, November 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, April 2014
| incorporation
|
Free Download
(32 pages)
|