- Company Overview for GIA FOOD LIMITED (09555035)
- Filing history for GIA FOOD LIMITED (09555035)
- People for GIA FOOD LIMITED (09555035)
- More for GIA FOOD LIMITED (09555035)
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) |
---|---|---|---|
16 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2019 | AD01 | Registered office address changed from 93 Brackens Lane Alvaston Derby DE24 0AN England to 46 Briar Edge Newcastle upon Tyne NE12 7JN on 13 August 2019 | |
12 Aug 2019 | TM01 | Termination of appointment of Gurbinder Singh Ghuman as a director on 1 July 2019 | |
12 Aug 2019 | AP01 | Appointment of Mr Stephen Calfar as a director on 1 July 2019 | |
12 Aug 2019 | PSC07 | Cessation of Gurbinder Singh Ghuman as a person with significant control on 1 July 2019 | |
07 May 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
06 Feb 2019 | AAMD | Amended total exemption full accounts made up to 30 April 2017 | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
28 Jan 2019 | TM01 | Termination of appointment of Jaspreet Kaur as a director on 1 January 2019 | |
25 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
16 Feb 2018 | AD01 | Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU England to 93 Brackens Lane Alvaston Derby DE24 0AN on 16 February 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | CH01 | Director's details changed for Mrs Jaspreet Kaur on 1 January 2016 | |
24 Apr 2015 | AP01 | Appointment of Mr Gurbinder Singh Ghuman as a director on 22 April 2015 | |
22 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-22
|