Advanced company searchLink opens in new window

GLOBAL FRESH FOODS LIMITED

Company number 07579246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2020 MA Memorandum and Articles of Association
30 Jul 2020 TM01 Termination of appointment of Dennis J Guhlke as a director on 30 June 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
20 Feb 2019 RP04AP01 Second filing for the appointment of Ola Strand as a director
06 Aug 2018 PSC05 Change of details for Wheatsheaf Investments Limited as a person with significant control on 3 August 2018
10 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jul 2018 PSC05 Change of details for Wheatsheaf Investments Limited as a person with significant control on 4 July 2018
17 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with updates
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • USD 513,470.44
09 Mar 2018 AP01 Appointment of Mr Peter Juul Kristensen as a director on 28 February 2018
09 Mar 2018 AP01 Appointment of Mr. Ola Strand as a director on 28 February 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 20/02/2019
08 Mar 2018 TM01 Termination of appointment of Mark Robert Barnekow as a director on 28 February 2018
08 Mar 2018 TM01 Termination of appointment of Adam Laucke Anders as a director on 28 February 2018
07 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
16 Nov 2017 CH01 Director's details changed for Anthony William Searson James on 15 November 2017
22 Aug 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 22 August 2017
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
12 Jun 2017 AP01 Appointment of Fred Kittler as a director on 2 June 2017
12 Jun 2017 AP01 Appointment of Dennis J Guhlke as a director on 2 June 2017
09 Jun 2017 TM01 Termination of appointment of Peter Fairbanks Shannon as a director on 2 June 2017
28 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates