Advanced company searchLink opens in new window

GOODFOOD HOLDINGS LIMITED

Company number 10808564

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jun 2021 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
12 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
12 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 20 August 2019
07 Sep 2018 AD01 Registered office address changed from Stanhope House Pennington Williams Mark Rake Birkenhead Wirral CH62 2DN England to 2 City Road Chester CH1 3AE on 7 September 2018
04 Sep 2018 LIQ02 Statement of affairs
04 Sep 2018 600 Appointment of a voluntary liquidator
04 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-21
15 Aug 2018 TM01 Termination of appointment of Philip Langtry Brown as a director on 8 August 2018
18 May 2018 TM02 Termination of appointment of Michelle East as a secretary on 1 May 2018
04 Apr 2018 AD01 Registered office address changed from 86 Craigmoor Avenue Bournemouth BH8 9LS England to Stanhope House Pennington Williams Mark Rake Birkenhead Wirral CH62 2DN on 4 April 2018
01 Apr 2018 PSC07 Cessation of Jesper Toft-Christensen as a person with significant control on 5 March 2018
15 Mar 2018 TM01 Termination of appointment of Jesper Christensen as a director on 5 March 2018
15 Mar 2018 AP01 Appointment of Mr Harry George Toft Christensen as a director on 5 February 2018
14 Nov 2017 AP01 Appointment of Mr Philip Langtry Brown as a director on 14 November 2017
14 Nov 2017 SH01 Statement of capital following an allotment of shares on 14 November 2017
  • GBP 1
03 Nov 2017 AD01 Registered office address changed from 34-36 Banks Road West Kirby Wirral CH48 0rd United Kingdom to 86 Craigmoor Avenue Bournemouth BH8 9LS on 3 November 2017
19 Oct 2017 CH01 Director's details changed for Mr Jesper Toft-Christensen on 19 October 2017
07 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-07
  • GBP 1