GOSH! FOOD LIMITED
Status | ACTIVE |
Company No. | 04431334 |
Category | Private Limited Company |
Incorporated | 03 May 2002 |
Age | 22 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
GOSH! FOOD LIMITED is an active private limited company with number 04431334. It was incorporated 22 years, 1 month, 13 days ago, on 03 May 2002. The company address is Unit 1 Europa Business Park Maidstone Road Unit 1 Europa Business Park Maidstone Road, Milton Keynes, MK10 0BD, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Jun 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Accounts with accounts type full
Date: 14 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Termination director company with name termination date
Date: 20 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-17
Officer name: Jane Louise Rayner
Documents
Appoint person director company with name date
Date: 16 Jan 2023
Action Date: 02 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Robert Belmont
Appointment date: 2023-01-02
Documents
Accounts with accounts type full
Date: 09 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 02 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-05-31
Documents
Appoint person director company with name date
Date: 26 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ludovic Michel Rene Reysset
Appointment date: 2022-10-21
Documents
Termination director company with name termination date
Date: 26 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ricardo Filipe Gonçalves Pereira De Sousa Carvalho
Termination date: 2022-10-21
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Termination director company with name termination date
Date: 17 Mar 2022
Action Date: 07 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Holebrook
Termination date: 2022-03-07
Documents
Accounts with accounts type full
Date: 02 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 28 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-06
Officer name: Ricardo Filipe Gonçalves Pereira De Sousa Carvalho
Documents
Appoint person director company with name date
Date: 28 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-06
Officer name: Jean-Baptiste Francis Bachelerie
Documents
Termination director company with name termination date
Date: 28 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Andrew Jackson
Termination date: 2021-09-06
Documents
Termination secretary company with name termination date
Date: 28 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Henry Loebenberg
Termination date: 2021-09-06
Documents
Accounts with accounts type full
Date: 10 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Termination director company with name termination date
Date: 30 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-30
Officer name: Mario Giannotta
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Address
Type: AD01
Old address: C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB
New address: Unit 1 Europa Business Park Maidstone Road Kingston Milton Keynes MK10 0BD
Change date: 2020-04-06
Documents
Accounts with accounts type full
Date: 02 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Mortgage satisfy charge full
Date: 30 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 14 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-01
Officer name: Alexander Lapushner
Documents
Resolution
Date: 24 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Appoint person secretary company with name date
Date: 20 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Henry Loebenberg
Appointment date: 2017-10-11
Documents
Accounts with accounts type full
Date: 07 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Change person director company with change date
Date: 24 Feb 2017
Action Date: 23 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Andrew Jackson
Change date: 2016-12-23
Documents
Accounts with accounts type full
Date: 25 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Change person director company with change date
Date: 11 May 2016
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander Lapushner
Change date: 2015-05-01
Documents
Accounts with accounts type full
Date: 18 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Second filing of form with form type
Date: 03 Aug 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Appoint person director company with name date
Date: 15 May 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-20
Officer name: Mrs Maureen Holebrook
Documents
Accounts with accounts type full
Date: 06 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Certificate change of name company
Date: 18 Nov 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed greatview LIMITED\certificate issued on 18/11/14
Documents
Change of name notice
Date: 18 Nov 2014
Category: Change-of-name
Type: CONNOT
Documents
Mortgage satisfy charge full
Date: 13 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 044313340003
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Termination secretary company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Loebenberg
Documents
Termination director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Loebenberg
Documents
Appoint person director company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jane Louise Rayner
Documents
Accounts with accounts type full
Date: 06 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 04 Nov 2013
Action Date: 04 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-04
Old address: Kestrel House Mount Avenue Mount Farm Milton Keynes Buckinghamshire MK1 1LS
Documents
Mortgage create with deed with charge number
Date: 21 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044313340003
Documents
Second filing of form with form type made up date
Date: 24 Sep 2013
Action Date: 03 May 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-05-03
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Legacy
Date: 21 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 20 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mario Giannotta
Documents
Appoint person director company with name date
Date: 14 Dec 2012
Action Date: 05 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-12-05
Officer name: Mr John Jackson
Documents
Termination director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Dunlop
Documents
Termination director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Bookbinder
Documents
Legacy
Date: 04 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Change account reference date company previous shortened
Date: 27 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2012-05-31
Documents
Change account reference date company current extended
Date: 19 Sep 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Richard Henry Loebenberg
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Colin Dunlop
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander Lapushner
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Norman Leonard Bookbinder
Documents
Change person secretary company with change date
Date: 06 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Richard Henry Loebenberg
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / colin dunlop / 01/03/2009
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 08 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/03; full list of members
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 15/07/02--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 23 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 10/08/02 from: 7 granard business centre bunns lane mill hill london NW7 2DQ
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
WESTFIELD HOUSE,WESTBURY,BA13 3EP
Number: | 05675251 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR WELLESLEY HOUSE,ILFORD,IG1 4NH
Number: | 09287098 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREECLAIM IDC PUBLIC LIMITED COMPANY
1 THE EMBANKMENT,LEEDS,LS1 4DW
Number: | 02828478 |
Status: | ADMINISTRATIVE RECEIVER |
Category: | Public Limited Company |
BRAMLEY COTTAGE 100,ELY,CB6 3RY
Number: | 08428603 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKPOOL FC STADIUM,BLACKPOOL,FY1 6JJ
Number: | 01434162 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDYFIELD COURT MANAGEMENT COMPANY LIMITED
2 SANDYFIELD COURT,STOKE ON TRENT,ST8 6BQ
Number: | 04559280 |
Status: | ACTIVE |
Category: | Private Limited Company |