GRAYSHOTT FOODS LIMITED

06396168
C/O WILKINS KENNEDY LLP ANGLO HOUSE, BELL LANE OFFICE VI AMERSHAM BUCKINGHAMSHIRE HP6 6FA

Documents

Documents
Date Category Description Pages
11 Aug 2015 gazette Gazette Dissolved Voluntary 1 Buy now
28 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
15 Apr 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Dec 2014 annual-return Annual Return 4 Buy now
15 Dec 2014 accounts Annual Accounts 6 Buy now
02 Jan 2014 accounts Annual Accounts 9 Buy now
19 Dec 2013 annual-return Annual Return 4 Buy now
19 Dec 2013 officers Change of particulars for director (Adam Marcus Palmer) 2 Buy now
10 Dec 2013 capital Return of purchase of own shares 3 Buy now
05 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2012 accounts Annual Accounts 2 Buy now
18 Oct 2012 annual-return Annual Return 4 Buy now
14 Feb 2012 accounts Annual Accounts 5 Buy now
13 Feb 2012 address Move Registers To Registered Office Company 1 Buy now
13 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2011 annual-return Annual Return 5 Buy now
17 Mar 2011 officers Termination of appointment of secretary (Pennsec Limited) 1 Buy now
01 Mar 2011 officers Termination of appointment of director (Nicholas Battinson) 1 Buy now
04 Nov 2010 annual-return Annual Return 8 Buy now
03 Nov 2010 address Change Sail Address Company With Old Address 1 Buy now
03 Nov 2010 officers Change of particulars for corporate secretary (Pennsec Limited) 2 Buy now
08 Jun 2010 accounts Annual Accounts 5 Buy now
16 Nov 2009 annual-return Annual Return 7 Buy now
04 Nov 2009 address Move Registers To Sail Company 1 Buy now
04 Nov 2009 address Change Sail Address Company 1 Buy now
04 Nov 2009 officers Change of particulars for director (Ian James Davies Roberts) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Adam Marcus Palmer) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Nicholas Peter Battinson) 2 Buy now
04 Nov 2009 officers Change of particulars for corporate secretary (Pennsec Limited) 2 Buy now
11 Jul 2009 accounts Annual Accounts 5 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from 6TH floor abacus house 33 gutter lane london EC2V 8AR 1 Buy now
26 Nov 2008 annual-return Return made up to 11/10/08; full list of members 4 Buy now
26 Nov 2008 address Location of debenture register 1 Buy now
26 Nov 2008 address Registered office changed on 26/11/2008 from 6TH floor, abacus house 33 gutter lane london EC2V 8AR 1 Buy now
26 Nov 2008 address Location of register of members 1 Buy now
28 Dec 2007 officers New director appointed 2 Buy now
17 Dec 2007 capital Ad 11/10/07--------- £ si 299@1=299 £ ic 1/300 2 Buy now
30 Nov 2007 officers Director resigned 1 Buy now
30 Nov 2007 officers New director appointed 2 Buy now
30 Nov 2007 officers New director appointed 3 Buy now
30 Nov 2007 accounts Accounting reference date extended from 31/10/08 to 31/03/09 1 Buy now
11 Oct 2007 incorporation Incorporation Company 14 Buy now