CORONATION FOODS LIMITED
Status | ACTIVE |
Company No. | 11336153 |
Category | Private Limited Company |
Incorporated | 30 Apr 2018 |
Age | 6 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
CORONATION FOODS LIMITED is an active private limited company with number 11336153. It was incorporated 6 years, 21 days ago, on 30 April 2018. The company address is 31 Belson Road 31 Belson Road, London, SE18 5PU, Royal Borough Of Greenwich, England.
Company Fillings
Notification of a person with significant control
Date: 15 May 2024
Action Date: 15 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-05-15
Psc name: Sab Incorporated (1955) Assets Ltd
Documents
Withdrawal of a person with significant control statement
Date: 15 May 2024
Action Date: 15 May 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-05-15
Documents
Confirmation statement with updates
Date: 10 May 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Appoint corporate director company with name date
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2024-01-09
Officer name: Sab Family Legacy Endowment Ltd
Documents
Appoint corporate secretary company with name date
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2024-01-09
Officer name: Incorporated Corporate Nominees Ltd
Documents
Termination secretary company with name termination date
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-01-09
Officer name: Proactive Corporate Nominees Ltd
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Certificate change of name company
Date: 15 Nov 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed edible oils public co. LTD.\certificate issued on 15/11/23
Documents
Confirmation statement with updates
Date: 09 May 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Certificate change of name company
Date: 03 Mar 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed edible oils factory LIMITED\certificate issued on 03/03/23
Documents
Notification of a person with significant control statement
Date: 22 Nov 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change corporate director company with change date
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2022-11-22
Officer name: Gladmax Group Limited
Documents
Change corporate secretary company with change date
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Proactive Corporate Nominees Ltd
Change date: 2022-11-22
Documents
Change corporate secretary company with change date
Date: 16 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-11-15
Officer name: Boardmax Corporate Nominees Ltd
Documents
Appoint corporate director company with name date
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Proactive Heritage (Uk) Partners Ltd
Appointment date: 2022-11-15
Documents
Appoint corporate director company with name date
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Proactive Heritage (Nigeria) Partners Ltd
Appointment date: 2022-11-15
Documents
Change corporate director company with change date
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Heritage Private Assets L.P
Change date: 2022-11-15
Documents
Change corporate director company with change date
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Gladmax Group Limited
Change date: 2022-11-15
Documents
Change person director company with change date
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-15
Officer name: Mr Adekunle Akanji Ademola
Documents
Cessation of a person with significant control
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-15
Psc name: Gladmax Group Limited
Documents
Confirmation statement with updates
Date: 08 May 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Address
Type: AD01
New address: 31 Belson Road Woolwich London Royal Borough of Greenwich SE18 5PU
Change date: 2021-12-03
Old address: 65 Samuel Street Woolwich London Royal Borough of Greenwich SE18 5LF
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint corporate director company with name date
Date: 06 May 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2021-05-06
Officer name: Heritage Private Assets L.P
Documents
Termination director company with name termination date
Date: 06 May 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-06
Officer name: Gladmax Industrial Holdings Ltd.
Documents
Termination director company with name termination date
Date: 06 May 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gladmax Continuation Limited
Termination date: 2021-05-06
Documents
Confirmation statement with updates
Date: 06 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Termination director company with name termination date
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gladmax Group Investments Ltd.
Termination date: 2020-12-03
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Appoint corporate director company with name date
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2020-04-27
Officer name: Gladmax Continuation Limited
Documents
Appoint corporate secretary company with name date
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Boardmax Corporate Nominees Ltd
Appointment date: 2020-04-27
Documents
Termination director company with name termination date
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-27
Officer name: Gladmax Group Estates Limited
Documents
Change corporate director company with change date
Date: 08 Feb 2020
Action Date: 08 Feb 2020
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2020-02-08
Officer name: Gladmax Group Investments Ltd.
Documents
Change corporate director company with change date
Date: 08 Feb 2020
Action Date: 08 Feb 2020
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2020-02-08
Officer name: Gladmax Industrial Equity Ltd.
Documents
Resolution
Date: 04 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination secretary company with name termination date
Date: 02 Feb 2020
Action Date: 02 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gladmax Group Services Ltd.
Termination date: 2020-02-02
Documents
Appoint corporate director company with name date
Date: 18 May 2019
Action Date: 18 May 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2019-05-18
Officer name: Gladmax Group Estates Limited
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Change account reference date company current extended
Date: 25 Apr 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-30
Made up date: 2019-04-30
Documents
Appoint corporate director company with name date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2019-04-01
Officer name: Gladmax Industrial Equity Ltd
Documents
Appoint corporate director company with name date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2019-04-01
Officer name: Gladmax Group Investments Ltd
Documents
Appoint corporate secretary company with name date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Gladmax Group Services Limited
Appointment date: 2019-04-01
Documents
Termination director company with name termination date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: First Corporate Custodian Ltd
Termination date: 2019-04-01
Documents
Termination secretary company with name termination date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-01
Officer name: First Corporate Nominees Ltd
Documents
Change to a person with significant control
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Gladmax Incorporated Limited
Change date: 2019-04-01
Documents
Appoint corporate director company with name date
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2019-02-20
Officer name: Gladmax Group Limited
Documents
Termination director company with name termination date
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gladmax Incorporated Limited
Termination date: 2019-02-20
Documents
Resolution
Date: 04 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 09 May 2018
Action Date: 09 May 2018
Category: Address
Type: AD01
Change date: 2018-05-09
New address: 65 Samuel Street Woolwich London Royal Borough of Greenwich SE18 5LF
Old address: Samuel Samuel Street London SE18 5LF United Kingdom
Documents
Some Companies
APT 15538 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 10742578 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARAZZO (RESIN PRODUCTS) LIMITED
PRESTAGE WORKS,POPLAR,E14 9QE
Number: | 01003657 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE DELIVERY SERVICES (MIDLANDS) LIMITED
59 MYDDELTON SQUARE,,EC1R 1XX
Number: | 01820070 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JOCK FRASER (SCOTLAND) LIMITED
4 MILLFIELD CLOSE,CHESTER LE STREET,DH2 3HZ
Number: | 01639186 |
Status: | ACTIVE |
Category: | Private Limited Company |
406C HACKNEY ROAD,LONDON,E2 7AP
Number: | 06664900 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DEERLEAP COTTAGES WOODHEAD LANE,CHESTERFIELD,S45 9AY
Number: | 11125914 |
Status: | ACTIVE |
Category: | Private Limited Company |