- Company Overview for GO FASTER FOOD LIMITED (05940937)
- Filing history for GO FASTER FOOD LIMITED (05940937)
- People for GO FASTER FOOD LIMITED (05940937)
- Charges for GO FASTER FOOD LIMITED (05940937)
- More for GO FASTER FOOD LIMITED (05940937)
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) |
---|---|---|---|
20 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
15 Feb 2018 | MR01 | Registration of charge 059409370001, created on 9 February 2018 | |
12 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
06 Oct 2017 | PSC07 | Cessation of Mark Charles Bolton-Jones as a person with significant control on 14 February 2017 | |
06 Oct 2017 | PSC02 | Notification of Go Faster Group Limited as a person with significant control on 14 February 2017 | |
06 Oct 2017 | PSC07 | Cessation of Katharine Rosalind Bolton-Jones as a person with significant control on 14 February 2017 | |
14 Sep 2017 | PSC07 | Cessation of Paul Anthony Stone as a person with significant control on 14 September 2017 | |
14 Sep 2017 | PSC07 | Cessation of Philip John Evans as a person with significant control on 14 September 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Mrs Katherine Rosalind Bolton-Jones on 14 September 2017 | |
19 Jun 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 March 2017 | |
04 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
04 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
15 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2016 | AP01 | Appointment of Mr Paul Anthony Stone as a director on 31 August 2016 | |
02 Sep 2016 | AP01 | Appointment of Mr Philip John Evans as a director on 31 August 2016 | |
02 Sep 2016 | AP01 | Appointment of Mr Mark Charles Bolton-Jones as a director on 31 August 2016 | |
22 Jul 2016 | AD01 | Registered office address changed from 8 Ashgrove Road Redland Bristol BS6 6LY to 10 Freeland Place Clifton Bristol BS8 4NP on 22 July 2016 | |
29 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
30 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
27 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
01 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 |