Advanced company searchLink opens in new window

GU INDULGENT FOODS LIMITED

Company number 07104090

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)
12 Mar 2018 PSC01 Notification of Michael Richard John Kent as a person with significant control on 6 April 2016
12 Mar 2018 PSC01 Notification of Peter Donald Dean as a person with significant control on 6 April 2016
12 Mar 2018 PSC07 Cessation of Noble Foods Group Guernsey Limited as a person with significant control on 6 April 2016
08 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with updates
19 Oct 2017 AP01 Appointment of Mr John Gildersleeve as a director on 13 September 2017
19 Oct 2017 TM01 Termination of appointment of Peter Donald Dean as a director on 13 September 2017
19 Oct 2017 AP03 Appointment of Mr John Charles Patey as a secretary on 13 September 2017
28 Jun 2017 AA Group of companies' accounts made up to 30 September 2016
22 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 May 2017
  • GBP 20,004,000
21 Jun 2017 SH08 Change of share class name or designation
19 Jun 2017 SH10 Particulars of variation of rights attached to shares
19 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Jun 2017 AP01 Appointment of Mr Peter Donald Dean as a director on 31 March 2017
02 Jun 2017 TM01 Termination of appointment of Jamie Roberts as a director on 31 March 2017
16 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
11 Aug 2016 AA Group of companies' accounts made up to 30 September 2015
23 May 2016 MR01 Registration of charge 071040900009, created on 9 May 2016
16 May 2016 CH01 Director's details changed for Mr Jamie Roberts on 6 May 2016
01 Mar 2016 MR04 Satisfaction of charge 4 in full
03 Feb 2016 MR01 Registration of charge 071040900008, created on 1 February 2016
22 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20,000,000
22 Dec 2015 AD02 Register inspection address has been changed from Bridgeway House Icknield Way Tring Hertfordshire HP23 4JX United Kingdom to Cotswold Farm Standlake Witney Oxfordshire OX29 7RB
06 Nov 2015 CH01 Director's details changed for Mr Jamie Roberts on 1 November 2015
06 Nov 2015 AD01 Registered office address changed from Bridgeway House Icknield Way Tring Hertfordshire HP23 4JX to Cotswold Farm Standlake Witney Oxfordshire OX29 7RB on 6 November 2015
29 Jun 2015 AA Full accounts made up to 30 September 2014