This company is commonly known as Gia Food Limited. The company was founded 9 years ago and was given the registration number 09555035. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 46 Briar Edge, , Newcastle Upon Tyne, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.
Name | : | GIA FOOD LIMITED |
---|---|---|
Company Number | : | 09555035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 22 April 2015 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Briar Edge, Newcastle Upon Tyne, United Kingdom, NE12 7JN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Clepington Street, Dundee, Scotland, DD3 7PR | Director | 01 July 2019 | Active |
93, Brackens Lane, Alvaston, Derby, England, DE24 0AN | Director | 22 April 2015 | Active |
93, Brackens Lane, Alvaston, Derby, England, DE24 0AN | Director | 22 April 2015 | Active |
Mr Gurbinder Singh Ghuman | ||
Notified on | : | 22 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 93, Brackens Lane, Derby, England, DE24 0AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-10-20 | Gazette | Gazette notice compulsory. | Download |
2019-08-13 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Officers | Appoint person director company with name date. | Download |
2019-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Address | Change registered office address company with date old address new address. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-28 | Officers | Change person director company with change date. | Download |
2015-04-24 | Officers | Appoint person director company with name date. | Download |
2015-04-22 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.