GREEN WAY FOODS LTD
Status | ADMINISTRATION |
Company No. | 08925564 |
Category | Private Limited Company |
Incorporated | 06 Mar 2014 |
Age | 10 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
GREEN WAY FOODS LTD is an administration private limited company with number 08925564. It was incorporated 10 years, 2 months, 23 days ago, on 06 March 2014. The company address is C/O Mazars Llp, The Pinnacle C/O Mazars Llp, The Pinnacle, Milton Keynes, MK9 1FF.
Company Fillings
Liquidation administration notice deemed approval of proposals
Date: 30 Dec 2023
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 12 Dec 2023
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Address
Type: AD01
Old address: 10 Cheyne Walk Northampton NN1 5PT England
New address: C/O Mazars Llp, the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF
Change date: 2023-11-30
Documents
Liquidation in administration appointment of administrator
Date: 30 Nov 2023
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 21 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-21
Documents
Accounts with accounts type unaudited abridged
Date: 15 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Accounts with accounts type unaudited abridged
Date: 01 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 06 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 15 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alfred Calvin Elsworth Rowe
Termination date: 2017-09-11
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Address
Type: AD01
New address: 10 Cheyne Walk Northampton NN1 5PT
Change date: 2017-06-05
Old address: C/O Blue Cube Business Ltd 10 Cheyne Walk Northampton Northamptonshire NN1 5PT
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Dec 2016
Action Date: 23 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-23
Charge number: 089255640002
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Sep 2016
Action Date: 01 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089255640001
Charge creation date: 2016-09-01
Documents
Appoint person director company with name date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-31
Officer name: Mr Alfred Calvin Elsworth Rowe
Documents
Termination director company with name termination date
Date: 22 Aug 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Willis
Termination date: 2016-08-17
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Termination director company with name termination date
Date: 29 Apr 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-29
Officer name: Stephen Robert Vale
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Certificate change of name company
Date: 14 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed goodness me foods LIMITED\certificate issued on 14/03/16
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 22 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Albert Rixon
Appointment date: 2015-07-01
Documents
Termination director company with name termination date
Date: 22 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Dickinson
Termination date: 2015-07-01
Documents
Appoint person director company with name date
Date: 22 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Mr Andrew John Willis
Documents
Change account reference date company previous shortened
Date: 22 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-04
New address: C/O Blue Cube Business Ltd 10 Cheyne Walk Northampton Northamptonshire NN1 5PT
Old address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
Documents
Appoint person director company with name date
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Robert Vale
Appointment date: 2014-11-17
Documents
Some Companies
AUTOMOTIVE EUROPEUM CONSULTANCY LTD
146A HIGH ROAD,LONDON,N15 6JN
Number: | 09161749 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WELLBURN STREET, LOCHEE,TAYSIDE,DD2 2RR
Number: | SC313944 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 00652251 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGHTER CONNECTIONS APPLICATIONS AND ANALYTICS LTD
EDGERTON VILLA,HUDDERSFIELD,HD3 3AD
Number: | 10052360 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE EXCHANGE,CHESTER,CH1 1DA
Number: | 10752072 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE QUAY ADDICTION SERVICES LIMITED
SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF
Number: | 06869954 |
Status: | ACTIVE |
Category: | Private Limited Company |