Advanced company searchLink opens in new window

FOODMADEGOOD LIMITED

Company number 11470099

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2022 SOAS(A) Voluntary strike-off action has been suspended
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2022 DS01 Application to strike the company off the register
25 Mar 2022 CH01 Director's details changed for Mr Simon Robert Heppner on 25 March 2022
25 Mar 2022 AD01 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 25 March 2022
18 Mar 2022 TM01 Termination of appointment of Andrew Stephen as a director on 14 March 2022
17 Mar 2022 TM01 Termination of appointment of Giles Christopher Gibbons as a director on 7 March 2022
17 Mar 2022 TM01 Termination of appointment of Mark Leonard Sainsbury as a director on 14 March 2022
22 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
11 Apr 2021 AA Micro company accounts made up to 31 July 2020
06 Aug 2020 PSC07 Cessation of Rhubarb Limited as a person with significant control on 17 July 2020
06 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with updates
16 Apr 2020 AA Micro company accounts made up to 31 July 2019
05 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with updates
05 Aug 2019 PSC01 Notification of Zivi Sainsbury as a person with significant control on 7 December 2018
05 Aug 2019 PSC02 Notification of Rhubarb Limited as a person with significant control on 7 December 2018
05 Aug 2019 PSC01 Notification of Mark Leonard Sainsbury as a person with significant control on 7 December 2018
05 Aug 2019 PSC04 Change of details for Mr Giles Gibbons as a person with significant control on 7 December 2018
13 Feb 2019 SH02 Sub-division of shares on 7 December 2018
15 Jan 2019 SH02 Sub-division of shares on 7 December 2018
15 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 07/12/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 9.5
07 Jan 2019 CH01 Director's details changed for Mr Giles Gibbons on 7 December 2018
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 9.5