Grand Foodie Ltd was founded on 12 February 2009 with its registered office in Sunderland. We don't currently know the number of employees at Grand Foodie Ltd. The current directors of this organisation are listed as Sharma, Vijay, Sharma, Anjuly, Thummar, Nileshkumar Nathabhai at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHARMA, Vijay | 31 December 2017 | - | 1 |
SHARMA, Anjuly | 14 February 2009 | 30 June 2017 | 1 |
THUMMAR, Nileshkumar Nathabhai | 01 September 2012 | 31 May 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
CS01 - N/A | 27 May 2020 | |
AA - Annual Accounts | 12 November 2019 | |
CS01 - N/A | 28 June 2019 | |
TM01 - Termination of appointment of director | 03 June 2019 | |
PSC01 - N/A | 30 January 2019 | |
AD01 - Change of registered office address | 30 January 2019 | |
PSC07 - N/A | 30 January 2019 | |
AP01 - Appointment of director | 30 January 2019 | |
TM01 - Termination of appointment of director | 30 January 2019 | |
AA01 - Change of accounting reference date | 21 November 2018 | |
CS01 - N/A | 12 June 2018 | |
AP01 - Appointment of director | 16 May 2018 | |
AA - Annual Accounts | 30 March 2018 | |
AA01 - Change of accounting reference date | 21 February 2018 | |
AA01 - Change of accounting reference date | 27 November 2017 | |
AD01 - Change of registered office address | 13 July 2017 | |
TM01 - Termination of appointment of director | 13 July 2017 | |
CS01 - N/A | 09 June 2017 | |
CH01 - Change of particulars for director | 21 March 2017 | |
TM02 - Termination of appointment of secretary | 21 March 2017 | |
AD01 - Change of registered office address | 21 March 2017 | |
MR04 - N/A | 21 March 2017 | |
MR04 - N/A | 21 March 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AA01 - Change of accounting reference date | 27 November 2016 | |
AR01 - Annual Return | 10 June 2016 | |
AA - Annual Accounts | 29 November 2015 | |
AR01 - Annual Return | 13 June 2015 | |
AA - Annual Accounts | 16 November 2014 | |
AR01 - Annual Return | 26 May 2014 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 29 May 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 29 November 2012 | |
AP01 - Appointment of director | 04 September 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 05 December 2011 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 04 May 2010 | |
395 - Particulars of a mortgage or charge | 28 May 2009 | |
395 - Particulars of a mortgage or charge | 23 May 2009 | |
288a - Notice of appointment of directors or secretaries | 03 April 2009 | |
288a - Notice of appointment of directors or secretaries | 03 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 April 2009 | |
288b - Notice of resignation of directors or secretaries | 13 February 2009 | |
NEWINC - New incorporation documents | 12 February 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 20 May 2009 | Fully Satisfied |
N/A |
Debenture | 20 May 2009 | Fully Satisfied |
N/A |