GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, January 2024
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 6 7 - 11 High Street Reigate Surrey RH2 9AA. Change occurred on November 28, 2023. Company's previous address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom.
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control November 25, 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 25, 2023 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 25, 2023 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY. Change occurred on June 14, 2021. Company's previous address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom.
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On May 18, 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 18, 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control May 18, 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 20, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On March 23, 2021 new director was appointed.
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control December 22, 2020
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 21, 2020 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 21, 2020
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 22, 2020
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ. Change occurred on January 14, 2021. Company's previous address: The Granary Brewer Street Bletchingley Surrey RH1 4QP.
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 20, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 20, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 20, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 20, 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to September 30, 2016 (was December 31, 2016).
filed on: 19th, May 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to September 30, 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed therudefoodvendingco. LTDcertificate issued on 11/11/14
filed on: 11th, November 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, November 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2014
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on May 20, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|