Advanced company searchLink opens in new window

GIO DISTRIBUTION LIMITED

Company number 07430249

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-01-20
19 Jan 2012 CONNOT Change of name notice
10 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-05
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