(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, December 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 26th Apr 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Sat, 31st Aug 2019 from Wed, 31st Jul 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 26th Apr 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Apr 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Apr 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 15th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 26th Apr 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 26th Apr 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 26th Apr 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on Tue, 28th Apr 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Apr 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Wed, 31st Jul 2013 from Tue, 30th Apr 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 19th Jul 2013. Old Address: 115 Falling Lane West Drayton Middlesex UB7 8AG England
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 26th Apr 2013 director's details were changed
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 1st May 2013. Old Address: Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT United Kingdom
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Apr 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dedworth food and wine LTDcertificate issued on 17/05/12
filed on: 17th, May 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 17th May 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2012
| incorporation
|
Free Download
(22 pages)
|