- Company Overview for GIO DISTRIBUTION LIMITED (07430249)
- Filing history for GIO DISTRIBUTION LIMITED (07430249)
- People for GIO DISTRIBUTION LIMITED (07430249)
- More for GIO DISTRIBUTION LIMITED (07430249)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | CH01 | Director's details changed for Mr Kevin Alexander Wilson on 3 November 2014 | |
03 Dec 2014 | CH01 | Director's details changed for Mr Micheal John Bailey on 3 November 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from Unit 15 Station Road, Four Ashes Industrial Estate Four Ashes Wolverhampton West Midlands WV10 7DB to 30 Oak Road Brewood Stafford ST19 9HJ on 3 December 2014 | |
22 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Nov 2013 | TM01 | Termination of appointment of Andrew Benion as a director | |
19 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
19 Nov 2013 | CH01 | Director's details changed for Andrew Benion on 3 November 2013 | |
11 Nov 2013 | AD01 | Registered office address changed from Unit 17 Wulfrun Trading Estate, Stafford Road Wolverhampton WV10 6HH United Kingdom on 11 November 2013 | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
21 Nov 2012 | AP01 | Appointment of Mr Kevin Alexander Wilson as a director | |
21 Nov 2012 | AD01 | Registered office address changed from 65 Shoveller Drive Telford Shropshire TF1 6GQ England on 21 November 2012 | |
15 Aug 2012 | AP01 | Appointment of Patrick Nicholas Emerton-Court as a director | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
25 Jan 2012 | CERTNM |
Company name changed arezzo foods LIMITED\certificate issued on 25/01/12
|
|
19 Jan 2012 | CONNOT | Change of name notice | |
10 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2012 | AP01 | Appointment of Micheal John Bailey as a director | |
24 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
24 Nov 2011 | TM01 | Termination of appointment of Philip Bailey as a director | |
24 Nov 2011 | TM02 | Termination of appointment of Philip Bailey as a secretary | |
17 Nov 2011 | TM01 | Termination of appointment of Philip Bailey as a director |