AVOCADO FOOD LTD

9 The Broadway, Woodford Green, IG8 0HL, England
StatusACTIVE
Company No.10956587
CategoryPrivate Limited Company
Incorporated11 Sep 2017
Age6 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

AVOCADO FOOD LTD is an active private limited company with number 10956587. It was incorporated 6 years, 8 months, 21 days ago, on 11 September 2017. The company address is 9 The Broadway, Woodford Green, IG8 0HL, England.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 21 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-28

Made up date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-10

Officer name: Mr Jan Laurent Christian Robijns

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Maria Kymina

Change date: 2023-02-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Maria Kymina

Change date: 2023-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Address

Type: AD01

New address: 9 the Broadway Woodford Green IG8 0HL

Old address: 9 the Broadway Woodford Green IG8 0HL England

Change date: 2023-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Address

Type: AD01

Old address: 88 North Street Hornchurch RM11 1SR England

Change date: 2023-02-10

New address: 9 the Broadway Woodford Green IG8 0HL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Address

Type: AD01

Old address: 88 North Street Hornchurch RM11 1SR England

Change date: 2023-02-10

New address: 88 North Street Hornchurch RM11 1SR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Address

Type: AD01

Old address: 9 the Broadway Woodford Green Essex IG8 0HL United Kingdom

Change date: 2023-02-10

New address: 88 North Street Hornchurch RM11 1SR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2020

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Maria Kymina

Change date: 2019-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2020

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-06

Psc name: Shen Yap

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2019

Action Date: 06 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-06

Capital : 142 GBP

Documents

View document PDF

Resolution

Date: 18 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-29

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-21

Psc name: Ms Maria Kymina

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jan Laurent Christian Robijns

Cessation date: 2019-05-21

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Maria Kymina

Change date: 2019-05-21

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 23 Oct 2018

Category: Capital

Type: SH01

Capital : 125.00 GBP

Date: 2018-10-23

Documents

View document PDF

Resolution

Date: 22 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-03

Psc name: Niyazi Erdogan

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-03

Psc name: Jan Laurent Christian Robijns

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maria Kymina

Notification date: 2018-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niyazi Erdogan

Termination date: 2018-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-03

Officer name: Ms Maria Kymina

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-03

Officer name: Mr Jan Laurent Christian Robijns

Documents

View document PDF

Incorporation company

Date: 11 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DASSAULT SYSTEMES BIOVIA LIMITED

UNIT 334 CAMBRIDGE SCIENCE PARK,CAMBRIDGE,CB4 0WN

Number:02326316
Status:ACTIVE
Category:Private Limited Company

ED-FED LTD

1 KEPPEL CLOSE,GREENHITHE,DA9 9UQ

Number:11791642
Status:ACTIVE
Category:Private Limited Company

FINE WINE SCANDINAVIA LIMITED

3RD FLOOR,LONDON,EC3N 3AE

Number:06624359
Status:ACTIVE
Category:Private Limited Company

JLP ELECTRICAL CONTRACTORS LIMITED

CVR GLOBAL LLP,BIRMINGHAM,B1 2JB

Number:07110615
Status:LIQUIDATION
Category:Private Limited Company

NLG2LON TRADERS LIMITED

GROUND FLOOR, ELM COTTAGE HIGH STREET,UCKFIELD,TN22 3NN

Number:07413470
Status:ACTIVE
Category:Private Limited Company

THE INNOVATION BOUTIQUE LIMITED

UNIT 21 BELASIS COURT,BILLINGHAM,TS23 4AZ

Number:07879968
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