- Company Overview for EDEN ORGANIC FOOD LTD (11016925)
- Filing history for EDEN ORGANIC FOOD LTD (11016925)
- People for EDEN ORGANIC FOOD LTD (11016925)
- More for EDEN ORGANIC FOOD LTD (11016925)
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) |
---|---|---|---|
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
11 Apr 2022 | AD01 | Registered office address changed from International House 12 Constance Street London E16 2DQ England to 71-75 Shelton Street London WC2H 9JQ on 11 April 2022 | |
28 Dec 2021 | PSC08 | Notification of a person with significant control statement | |
28 Dec 2021 | PSC07 | Cessation of Angelica Julieanna Abigail Brown as a person with significant control on 23 December 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
26 Oct 2020 | AP01 | Appointment of Mrs Andrea Sophia Brown as a director on 1 March 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
26 Oct 2020 | TM01 | Termination of appointment of Monique Alescia Brown as a director on 26 October 2020 | |
01 Jun 2020 | CH01 | Director's details changed for Miss Angelica Julieanne Abigail Brown on 1 June 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from Nternational House 12 Constance Street London E16 2DQ England to International House 12 Constance Street London E16 2DQ on 1 June 2020 | |
01 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
20 Apr 2020 | AD01 | Registered office address changed from 152-160 Kemp House City Road London EC1V 2NX England to Nternational House 12 Constance Street London E16 2DQ on 20 April 2020 | |
21 Dec 2019 | AA | Micro company accounts made up to 31 October 2018 | |
21 Dec 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
12 Oct 2019 | AD01 | Registered office address changed from 49 Impact Hub Brixton Brixton Station Road London SW9 8PQ United Kingdom to 152-160 Kemp House City Road London EC1V 2NX on 12 October 2019 | |
12 Oct 2019 | AP01 | Appointment of Miss Angelica Julieanne Abigail Brown as a director on 1 October 2019 | |
12 Oct 2019 | TM02 | Termination of appointment of Andrea Brown as a secretary on 1 October 2019 | |
30 Dec 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
18 Mar 2018 | AP03 | Appointment of Mrs Andrea Brown as a secretary on 16 March 2018 | |
18 Mar 2018 | AP01 | Appointment of Miss Monique Brown as a director on 16 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Andrea Sophia Brown as a director on 1 March 2018 | |
13 Mar 2018 | PSC04 | Change of details for Mrs Andrea Sophia Brown as a person with significant control on 1 March 2018 |