REAL FOODS (UK) LIMITED

The Old Tannery The Old Tannery, Redhill, RH1 6BT, Surrey, England
StatusDISSOLVED
Company No.09260111
CategoryPrivate Limited Company
Incorporated13 Oct 2014
Age9 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABUSS LIMITED

18 ST. CHRISTOPHERS WAY,DERBY,DE24 8JY

Number:07929440
Status:ACTIVE
Category:Private Limited Company

CENTRAL F3 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09184168
Status:LIQUIDATION
Category:Private Limited Company

HOME-SPEC LIMITED

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

S O S (SOUTH EAST) LTD

11 STATION PARADE,LONDON,E11 1QF

Number:07656841
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source