GOOD FOOD VENTURES LTD
Status | ACTIVE |
Company No. | 09911032 |
Category | Private Limited Company |
Incorporated | 10 Dec 2015 |
Age | 8 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
GOOD FOOD VENTURES LTD is an active private limited company with number 09911032. It was incorporated 8 years, 4 months, 23 days ago, on 10 December 2015. The company address is 302 Walworth Road, London, SE17 2TE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Change to a person with significant control
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-14
Psc name: Mr Ebou Nega Jobe
Documents
Notification of a person with significant control
Date: 04 May 2023
Action Date: 25 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ebou Nega Jobe
Notification date: 2023-04-25
Documents
Cessation of a person with significant control
Date: 04 May 2023
Action Date: 25 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Olurotimi Ayodeji Ashaye
Cessation date: 2023-04-25
Documents
Cessation of a person with significant control
Date: 04 May 2023
Action Date: 25 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Emmanuel Efemena James
Cessation date: 2023-04-25
Documents
Cessation of a person with significant control
Date: 04 May 2023
Action Date: 25 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-25
Psc name: Samuel Obaiza
Documents
Termination director company with name termination date
Date: 04 May 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emmanuel Efemena James
Termination date: 2023-04-25
Documents
Termination director company with name termination date
Date: 04 May 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olurotimi Ayodeji Ashaye
Termination date: 2023-04-25
Documents
Appoint person director company with name date
Date: 30 Apr 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-25
Officer name: Mr Ebou Nega Jobe
Documents
Confirmation statement with no updates
Date: 29 Dec 2022
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 12 Oct 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-01
Officer name: Ngozi Ogun
Documents
Confirmation statement with updates
Date: 04 Jan 2022
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Notification of a person with significant control
Date: 22 Dec 2019
Action Date: 22 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-22
Psc name: Samuel Obaiza
Documents
Notification of a person with significant control
Date: 22 Dec 2019
Action Date: 22 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Olurotimi Ashaye
Notification date: 2019-12-22
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2019
Action Date: 23 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-23
New address: 302 Walworth Road London SE17 2TE
Old address: 164 - 166 High Road Ilford Essex IG1 1LL United Kingdom
Documents
Appoint person director company with name date
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-25
Officer name: Mrs Ngozi Ogun
Documents
Accounts with accounts type dormant
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 21 Aug 2019
Action Date: 07 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Olurotimi Ayodeji Ashaye
Appointment date: 2019-07-07
Documents
Capital name of class of shares
Date: 15 Aug 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 23 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 27 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type dormant
Date: 07 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type dormant
Date: 09 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Some Companies
SOUTH HILL,BARNSTAPLE,EX31 4LG
Number: | 11379482 |
Status: | ACTIVE |
Category: | Private Limited Company |
220 EAST LANE,WEMBLEY,HA0 3LF
Number: | 08576919 |
Status: | ACTIVE |
Category: | Private Limited Company |
NELSON HOUSE,LEAMINGTON SPA,CV32 4LY
Number: | 09714447 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. ANNES RESIDENTS ASSOCIATION (CROWTHORNE) LIMITED
17 DUKES RIDE,BERKS,RG45 6LZ
Number: | 05639178 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE LION VICTORIA ROAD,HEBDEN BRIDGE,HX7 8EZ
Number: | 10867331 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 AMBLESIDE DRIVE,LIVERPOOL,L33 2EF
Number: | 10232157 |
Status: | ACTIVE |
Category: | Private Limited Company |