REAL FOODS (UK) LIMITED
Status | DISSOLVED |
Company No. | 09260111 |
Category | Private Limited Company |
Incorporated | 13 Oct 2014 |
Age | 9 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 years, 2 months, 15 days |
SUMMARY
REAL FOODS (UK) LIMITED is an dissolved private limited company with number 09260111. It was incorporated 9 years, 7 months, 3 days ago, on 13 October 2014 and it was dissolved 2 years, 2 months, 15 days ago, on 01 March 2022. The company address is The Old Tannery The Old Tannery, Redhill, RH1 6BT, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 04 Nov 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Cessation of a person with significant control
Date: 27 Oct 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jane Marie Hawkins
Cessation date: 2020-03-09
Documents
Notification of a person with significant control
Date: 26 Oct 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Curran
Notification date: 2020-03-09
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Termination director company with name termination date
Date: 09 Sep 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Marie Hawkins
Termination date: 2020-03-09
Documents
Confirmation statement with updates
Date: 30 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Address
Type: AD01
New address: The Old Tannery Oakdene Road Redhill Surrey RH1 6BT
Old address: The Main Gate House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY England
Change date: 2019-10-25
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Notification of a person with significant control
Date: 22 Oct 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jane Marie Hawkins
Notification date: 2018-05-31
Documents
Appoint person director company with name date
Date: 12 Jun 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-30
Officer name: Mrs Jane Marie Hawkins
Documents
Termination director company with name termination date
Date: 12 Jun 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-30
Officer name: Simon David Clark
Documents
Cessation of a person with significant control
Date: 12 Jun 2018
Action Date: 30 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon David Clark
Cessation date: 2018-05-30
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Notification of a person with significant control
Date: 17 Oct 2017
Action Date: 13 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-13
Psc name: Simon David Clark
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Address
Type: AD01
Old address: 35 Holmesdale Road Reigate RH2 0BJ
Change date: 2016-07-05
New address: The Main Gate House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Change account reference date company current extended
Date: 23 Feb 2015
Action Date: 31 Jan 2016
Category: Accounts
Type: AA01
New date: 2016-01-31
Made up date: 2015-10-31
Documents
Some Companies
18 ST. CHRISTOPHERS WAY,DERBY,DE24 8JY
Number: | 07929440 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09184168 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PLAZA BUILDING,LONDON,SE13 5PT
Number: | 03665558 |
Status: | ACTIVE |
Category: | Private Limited Company |
METAMORPH GROUP SERVICES LIMITED
126-150 WASHWAY ROAD,SALE,M33 6AG
Number: | 10993159 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERCIVAL AIRCRAFT COMPANY (BOURNEMOUTH) LIMITED
73 GLADSTONE ROAD,BOURNEMOUTH,BH7 6HD
Number: | 06852732 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 STATION PARADE,LONDON,E11 1QF
Number: | 07656841 |
Status: | ACTIVE |
Category: | Private Limited Company |