Advanced company searchLink opens in new window

BASIC WHOLEFOOD LIMITED

Company number 04619386

Filter by category

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)
23 Jun 2017 CH01 Director's details changed for Mr Donald Gayle on 1 June 2012
22 Jun 2017 CH01 Director's details changed for Ms Blossom Gayle on 1 June 2012
22 Jun 2017 AC92 Restoration by order of the court
28 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
04 Oct 2013 DS01 Application to strike the company off the register
21 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2013 AA Total exemption small company accounts made up to 31 December 2011
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
Statement of capital on 2012-06-19
  • GBP 1
19 Jun 2012 AP03 Appointment of Mrs Raj Kumar as a secretary
19 Jun 2012 AP01 Appointment of Mr Anthoni Morrison as a director
19 Jun 2012 AP01 Appointment of Mr Donald Gayle as a director
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
21 Feb 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
10 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
09 Jan 2010 TM02 Termination of appointment of Raj Kumar as a secretary