- Company Overview for GANDS (U.K.) (02786695)
- Filing history for GANDS (U.K.) (02786695)
- People for GANDS (U.K.) (02786695)
- Charges for GANDS (U.K.) (02786695)
- More for GANDS (U.K.) (02786695)
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) |
---|---|---|---|
01 Oct 2014 | AUD | Auditor's resignation | |
07 Sep 2014 | AA | Group of companies' accounts made up to 28 December 2013 | |
10 Apr 2014 | AP03 | Appointment of Mrs Sherry Anne De Meulenaere as a secretary | |
05 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
03 Sep 2013 | AA | Group of companies' accounts made up to 29 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
28 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
06 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
29 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
22 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
15 Dec 2010 | AD01 | Registered office address changed from C/O Esca Food Solutions Limited Luneberg Way Scunthorpe N Lincs DN15 8LP on 15 December 2010 | |
12 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Oct 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
23 Mar 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for David Gerard Mcdonald on 1 October 2009 | |
24 Oct 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
05 Mar 2009 | AA | Group of companies' accounts made up to 31 December 2007 | |
04 Mar 2009 | 363a | Return made up to 04/02/09; full list of members | |
23 Dec 2008 | 287 | Registered office changed on 23/12/2008 from c/o kitchen range foods LTD kingfisher way huntingdon cambs PE29 6FJ | |
18 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
22 Jul 2008 | 288a | Director appointed david gerald mcdonald | |
22 Jul 2008 | 288b | Appointment terminated director douglas gullang | |
22 Apr 2008 | 287 | Registered office changed on 22/04/2008 from 10 norwich street london EC4A 1BD | |
14 Mar 2008 | 363a | Return made up to 04/02/08; full list of members |