- Company Overview for GOODSTUFF FOODS LIMITED (06048508)
- Filing history for GOODSTUFF FOODS LIMITED (06048508)
- People for GOODSTUFF FOODS LIMITED (06048508)
- More for GOODSTUFF FOODS LIMITED (06048508)
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) |
---|---|---|---|
26 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2012 | DS01 | Application to strike the company off the register | |
26 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
24 Oct 2012 | TM01 | Termination of appointment of Olusola Okikiade as a director on 23 October 2012 | |
24 Oct 2012 | TM02 | Termination of appointment of Olusola Okikiade as a secretary on 23 October 2012 | |
17 Oct 2012 | AD01 | Registered office address changed from 11 Ross Court Lubbock Road Chislehurst Kent BR7 5JP on 17 October 2012 | |
10 Sep 2012 | AR01 |
Annual return made up to 11 January 2012 with full list of shareholders
Statement of capital on 2012-09-10
|
|
07 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Adebayo Emanuel on 17 March 2010 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
17 Apr 2009 | 363a | Return made up to 11/01/09; full list of members | |
11 Nov 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
16 Sep 2008 | 363a | Return made up to 11/01/08; full list of members | |
15 Sep 2008 | 88(2) | Ad 01/09/08 gbp si 1@1=1 gbp ic 3/4 | |
09 Jan 2008 | 287 | Registered office changed on 09/01/08 from: suite 7 & 8, london house thames road dartford kent DA1 4SL | |
04 Jun 2007 | 88(2)R | Ad 11/02/07--------- £ si 2@1=2 £ ic 1/3 | |
04 Jun 2007 | 288a | New director appointed | |
04 Jun 2007 | 288a | New director appointed | |
04 Jun 2007 | 288a | New secretary appointed |