Established in 2003, Gj Foodservice Ltd have registered office in Ilford, Essex, it's status in the Companies House registry is set to "Dissolved". Barrett, Deborah is listed as the only a director of the company. We don't currently know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRETT, Deborah | 08 April 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 May 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 02 February 2015 | |
AD01 - Change of registered office address | 09 December 2013 | |
RESOLUTIONS - N/A | 05 December 2013 | |
4.20 - N/A | 05 December 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 December 2013 | |
AD01 - Change of registered office address | 05 November 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 09 May 2013 | |
AR01 - Annual Return | 23 May 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 28 July 2011 | |
AA - Annual Accounts | 08 April 2011 | |
AR01 - Annual Return | 01 June 2010 | |
AA - Annual Accounts | 09 April 2010 | |
225 - Change of Accounting Reference Date | 22 September 2009 | |
287 - Change in situation or address of Registered Office | 22 September 2009 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 29 May 2009 | |
AA - Annual Accounts | 25 April 2008 | |
363a - Annual Return | 24 April 2008 | |
AA - Annual Accounts | 28 June 2007 | |
363a - Annual Return | 07 June 2007 | |
AA - Annual Accounts | 04 August 2006 | |
363a - Annual Return | 13 April 2006 | |
363s - Annual Return | 27 April 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 05 May 2004 | |
225 - Change of Accounting Reference Date | 11 August 2003 | |
288b - Notice of resignation of directors or secretaries | 18 July 2003 | |
288a - Notice of appointment of directors or secretaries | 08 July 2003 | |
395 - Particulars of a mortgage or charge | 28 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2003 | |
RESOLUTIONS - N/A | 05 June 2003 | |
RESOLUTIONS - N/A | 05 June 2003 | |
RESOLUTIONS - N/A | 05 June 2003 | |
RESOLUTIONS - N/A | 05 June 2003 | |
RESOLUTIONS - N/A | 05 June 2003 | |
RESOLUTIONS - N/A | 05 June 2003 | |
RESOLUTIONS - N/A | 05 June 2003 | |
RESOLUTIONS - N/A | 05 June 2003 | |
123 - Notice of increase in nominal capital | 05 June 2003 | |
288b - Notice of resignation of directors or secretaries | 04 May 2003 | |
288b - Notice of resignation of directors or secretaries | 04 May 2003 | |
288a - Notice of appointment of directors or secretaries | 04 May 2003 | |
287 - Change in situation or address of Registered Office | 04 May 2003 | |
288a - Notice of appointment of directors or secretaries | 04 May 2003 | |
CERTNM - Change of name certificate | 17 April 2003 | |
NEWINC - New incorporation documents | 08 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 June 2003 | Outstanding |
N/A |