- Company Overview for FOODMADEGOOD LIMITED (11470099)
- Filing history for FOODMADEGOOD LIMITED (11470099)
- People for FOODMADEGOOD LIMITED (11470099)
- More for FOODMADEGOOD LIMITED (11470099)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2022 | DS01 | Application to strike the company off the register | |
25 Mar 2022 | CH01 | Director's details changed for Mr Simon Robert Heppner on 25 March 2022 | |
25 Mar 2022 | AD01 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 25 March 2022 | |
18 Mar 2022 | TM01 | Termination of appointment of Andrew Stephen as a director on 14 March 2022 | |
17 Mar 2022 | TM01 | Termination of appointment of Giles Christopher Gibbons as a director on 7 March 2022 | |
17 Mar 2022 | TM01 | Termination of appointment of Mark Leonard Sainsbury as a director on 14 March 2022 | |
22 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
11 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
06 Aug 2020 | PSC07 | Cessation of Rhubarb Limited as a person with significant control on 17 July 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
16 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
05 Aug 2019 | PSC01 | Notification of Zivi Sainsbury as a person with significant control on 7 December 2018 | |
05 Aug 2019 | PSC02 | Notification of Rhubarb Limited as a person with significant control on 7 December 2018 | |
05 Aug 2019 | PSC01 | Notification of Mark Leonard Sainsbury as a person with significant control on 7 December 2018 | |
05 Aug 2019 | PSC04 | Change of details for Mr Giles Gibbons as a person with significant control on 7 December 2018 | |
13 Feb 2019 | SH02 | Sub-division of shares on 7 December 2018 | |
15 Jan 2019 | SH02 | Sub-division of shares on 7 December 2018 | |
15 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 7 December 2018
|
|
07 Jan 2019 | CH01 | Director's details changed for Mr Giles Gibbons on 7 December 2018 | |
07 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 7 December 2018
|