GOD IS ABLE TAKEAWAY FOOD LTD

15 Hambrook Road 15 Hambrook Road, London, SE25 4HL, Greater London, United Kingdom
StatusACTIVE
Company No.10681310
CategoryPrivate Limited Company
Incorporated21 Mar 2017
Age7 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

GOD IS ABLE TAKEAWAY FOOD LTD is an active private limited company with number 10681310. It was incorporated 7 years, 1 month, 8 days ago, on 21 March 2017. The company address is 15 Hambrook Road 15 Hambrook Road, London, SE25 4HL, Greater London, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Change account reference date company current extended

Date: 13 Mar 2024

Action Date: 30 Jun 2024

Category: Accounts

Type: AA01

New date: 2024-06-30

Made up date: 2024-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-26

Officer name: Victoria Adebola Ojewola

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Adebola Ojewola

Appointment date: 2022-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2022

Action Date: 11 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-11

Charge number: 106813100001

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-08

Officer name: Paul Emenike Ibeka

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Emenike Ibeka

Cessation date: 2021-11-10

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-09

Psc name: Mr Oladele Sanyaolu

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-09

Psc name: Mr Paul Emenike Ibeka

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oladele Sanyaolu

Appointment date: 2021-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oladele Sanyaolu

Notification date: 2021-10-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-20

Officer name: Oloruntobi Adegoke Daini

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oladele Sanyaolu

Cessation date: 2021-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-28

Officer name: Mr Paul Emenike Ibeka

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-09

Officer name: Mr Oloruntobi Adegoke Daini

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-09

Psc name: Oloruntobi Adegoke Daini

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2021

Action Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-25

Psc name: Oloruntobi Adegoke Daini

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oladele Sanyaolu

Termination date: 2021-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-27

Psc name: Victoria Adebola Ojewola

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Emenike Ibeka

Notification date: 2021-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victoria Adebola Ojewola

Notification date: 2021-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oladele Sanyaolu

Appointment date: 2021-04-19

Documents

View document PDF

Resolution

Date: 20 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-19

Psc name: Precious Emmanuel

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Precious Emmanuel

Termination date: 2021-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-19

Psc name: Oladele Sanyaolu

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2020

Action Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-17

Psc name: Oladele Sanyaolu

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2020

Action Date: 04 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Precious Emmanuel

Notification date: 2020-11-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-02

Psc name: Oladele Sanyaolu

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Precious Emmanuel

Cessation date: 2020-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-01

Officer name: Oladele Sanyaolu

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2020

Action Date: 24 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oladele Sanyaolu

Appointment date: 2020-10-24

Documents

View document PDF

Resolution

Date: 20 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Godwin Emiko Emiko Forson

Cessation date: 2020-03-20

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2020

Action Date: 26 Feb 2020

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2020-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Godwin Emiko Forson

Termination date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-26

Officer name: Mr Godwin Emiko Forson

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Godwin Emiko Emiko Forson

Change date: 2020-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-04

Psc name: Godwin Emiko Emiko Forson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 15 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2019

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Precious Emmanuel

Appointment date: 2017-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oladele Sanyaolu

Termination date: 2019-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Precious Emmanuel

Termination date: 2018-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-27

Officer name: Mr Oladele Sanyaolu

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-10

Officer name: Frances Oscar Osifo

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Frances Oscar Osifo

Appointment date: 2018-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Incorporation company

Date: 21 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRIKAN KIN PUBLICATIONS (UK) LTD

300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA

Number:11204516
Status:ACTIVE
Category:Private Limited Company
Number:LP010871
Status:ACTIVE
Category:Limited Partnership

D F BELL CONTRACT SERVICES LIMITED

59 WARBECK CLOSE,NEWCASTLE UPON TYNE,NE3 2FF

Number:07736140
Status:ACTIVE
Category:Private Limited Company

LA CONSULT LIMITED

69 LOCKSIDE,BRISTOL,BS20 7AF

Number:05309672
Status:ACTIVE
Category:Private Limited Company

LHMS LIMITED

ST JOHN HOUSE,POTTERS BAR,EN6 1QQ

Number:05251243
Status:ACTIVE
Category:Private Limited Company

TECHNICON SERVICES LIMITED

14 BARLEY CROFT,CHEADLE,SK8 6SL

Number:03094736
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source