GOD IS ABLE TAKEAWAY FOOD LTD
Status | ACTIVE |
Company No. | 10681310 |
Category | Private Limited Company |
Incorporated | 21 Mar 2017 |
Age | 7 years, 1 month, 8 days |
Jurisdiction | England 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
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
Gazette filings brought up to date
Date: 23 Mar 2024
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 20 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 20 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital allotment shares
Date: 28 Feb 2020
Action Date: 26 Feb 2020
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2020-02-26
Documents
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
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
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
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
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
Resolution
Date: 15 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Some Companies
AFRIKAN KIN PUBLICATIONS (UK) LTD
300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA
Number: | 11204516 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH LEVANI KOIAVA
37 LOMBARD STREET,,EC3V 9BQ
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 |
69 LOCKSIDE,BRISTOL,BS20 7AF
Number: | 05309672 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JOHN HOUSE,POTTERS BAR,EN6 1QQ
Number: | 05251243 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BARLEY CROFT,CHEADLE,SK8 6SL
Number: | 03094736 |
Status: | ACTIVE |
Category: | Private Limited Company |