Advanced company searchLink opens in new window

GROSVENOR FOOD & AGTECH LIMITED

Company number 03221116

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Oct 2008 288b Appointment terminated director mark loveday
20 Aug 2008 AA Group of companies' accounts made up to 31 March 2008
21 Jul 2008 122 S-div
18 Jul 2008 363a Return made up to 03/07/08; full list of members
29 May 2008 88(2) Ad 31/03/08-31/03/08\gbp si 1162852@0.1=116285.2\gbp ic 10126107.8/10242393\
29 May 2008 88(2) Ad 31/03/08-31/03/08\gbp si 1162852@0.1=116285.2\gbp ic 10009822.6/10126107.8\
29 May 2008 88(2) Ad 31/03/08-31/03/08\gbp si 9302816@0.1=930281.6\gbp ic 9079541/10009822.6\
28 Feb 2008 CERTNM Company name changed deva group LIMITED\certificate issued on 28/02/08
19 Feb 2008 88(2)R Ad 14/02/08--------- £ si 3500000@.1=350000 £ ic 8729541/9079541
19 Feb 2008 88(2)R Ad 14/02/08--------- £ si 28000000@.1=2800000 £ ic 5929541/8729541
19 Feb 2008 88(2)R Ad 14/02/08--------- £ si 3500000@.1=350000 £ ic 5579541/5929541
20 Sep 2007 288c Director's particulars changed
21 Aug 2007 AA Group of companies' accounts made up to 31 March 2007
15 Aug 2007 288c Director's particulars changed
30 Jul 2007 363a Return made up to 03/07/07; full list of members
27 Jan 2007 AA Group of companies' accounts made up to 31 March 2006
13 Dec 2006 288c Secretary's particulars changed
05 Oct 2006 288b Secretary resigned
05 Oct 2006 288a New secretary appointed
27 Sep 2006 288c Director's particulars changed
01 Aug 2006 363a Return made up to 03/07/06; full list of members
15 Dec 2005 288a New director appointed
01 Nov 2005 AA Group of companies' accounts made up to 31 December 2004
11 Oct 2005 225 Accounting reference date extended from 31/12/05 to 31/03/06
10 Aug 2005 288b Director resigned