- Company Overview for GOODFOOD HOLDINGS LIMITED (10808564)
- Filing history for GOODFOOD HOLDINGS LIMITED (10808564)
- People for GOODFOOD HOLDINGS LIMITED (10808564)
- Insolvency for GOODFOOD HOLDINGS LIMITED (10808564)
- More for GOODFOOD HOLDINGS LIMITED (10808564)
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
|
|
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
|
|
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
Statement of capital on 2017-06-07
|