GIDDINGS FRUIT UK LIMITED
Status | ACTIVE |
Company No. | 10994685 |
Category | Private Limited Company |
Incorporated | 04 Oct 2017 |
Age | 6 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
GIDDINGS FRUIT UK LIMITED is an active private limited company with number 10994685. It was incorporated 6 years, 8 months, 11 days ago, on 04 October 2017. The company address is 3 - 5 London Road 3 - 5 London Road, Gillingham, ME8 7RG, Kent, England.
Company Fillings
Change to a person with significant control
Date: 16 Oct 2023
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-13
Psc name: Mr Julio Cesar Giddings Candia
Documents
Change to a person with significant control
Date: 04 Oct 2023
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-13
Psc name: Mr Julio Cesar Giddings Candia
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type full
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 29 Sep 2023
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-13
Psc name: Mr Julio Giddings
Documents
Second filing of confirmation statement with made up date
Date: 29 Sep 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-10-03
Documents
Notification of a person with significant control
Date: 28 Sep 2023
Action Date: 04 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Giddings Fruit S.A.
Notification date: 2017-10-04
Documents
Second filing of director appointment with name
Date: 15 Sep 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Julio César Giddings Candia
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Change person director company with change date
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julio Giddings
Change date: 2022-10-06
Documents
Change to a person with significant control
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-06
Psc name: Mr Julio Giddings
Documents
Accounts with accounts type full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type full
Date: 30 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Address
Type: AD01
New address: 3 - 5 London Road Rainham Gillingham Kent ME8 7RG
Old address: Norham Farm Selling Faversham ME13 9RL England
Change date: 2021-11-05
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type small
Date: 25 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Address
Type: AD01
Old address: C/O Chavereys 2 Jubilee Way Faversham ME13 8GD England
Change date: 2021-03-01
New address: Norham Farm Selling Faversham ME13 9RL
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Termination director company with name termination date
Date: 18 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-18
Officer name: Andrew Stephen Mcvickers
Documents
Accounts with accounts type small
Date: 04 Mar 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Address
Type: AD01
New address: C/O Chavereys 2 Jubilee Way Faversham ME13 8GD
Change date: 2020-02-10
Old address: 30 Stamford Street London SE1 9LQ England
Documents
Appoint person director company with name date
Date: 20 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jorge Salvador Salman Boghikian
Appointment date: 2019-11-18
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Change account reference date company previous extended
Date: 05 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Address
Type: AD01
New address: 30 Stamford Street London SE1 9LQ
Old address: C/O Legalinx Limited One Fetter Lane London EC4A 1BR United Kingdom
Change date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Appoint person director company with name date
Date: 08 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Stephen Mcvickers
Appointment date: 2018-03-01
Documents
Termination director company with name termination date
Date: 06 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Christopher Fones Illanes
Termination date: 2017-12-04
Documents
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-16
Officer name: Andrew Stephen Mcvickers
Documents
Appoint person director company with name date
Date: 14 Nov 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-16
Officer name: Mr Andrew Stephen Mcvickers
Documents
Appoint person director company with name date
Date: 14 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julio Giddings
Appointment date: 2017-11-13
Documents
Some Companies
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 07685353 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRODIES HEALTH KITCHEN LIMITED
21 SANDY WARPS,IRLAM,M44 6RF
Number: | 11873969 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 THE HUB,LONDON,W10 5BE
Number: | 08858205 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 RUSSELL'S WHARF,LONDON,W10 4RE
Number: | 10611686 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHGATE INTERNATIONAL LIMITED
35 FIRS AVENUE,LONDON,N11 3NE
Number: | 11328625 |
Status: | ACTIVE |
Category: | Private Limited Company |
B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10151889 |
Status: | LIQUIDATION |
Category: | Private Limited Company |