Advanced company searchLink opens in new window

GONE FRESH LIMITED

Company number 11481670

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)
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with updates
21 Jan 2024 PSC01 Notification of Jane Caroline Clara Dunn as a person with significant control on 5 January 2024
21 Jan 2024 AP01 Appointment of Mrs Jane Caroline Clara Dunn as a director on 5 January 2023
21 Jan 2024 TM01 Termination of appointment of Phebe Ann Mullis as a director on 21 January 2024
21 Jan 2024 PSC07 Cessation of Phebe Ann Mullis as a person with significant control on 21 January 2024
16 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2024 CS01 Confirmation statement made on 23 July 2023 with no updates
15 Jan 2024 CS01 Confirmation statement made on 23 July 2022 with updates
15 Jan 2024 AD01 Registered office address changed from 181 Leeds Road Nelson BB9 8EQ England to 29 Runswick Terrace Bradford BD5 8LR on 15 January 2024
15 Jan 2024 AA Micro company accounts made up to 31 July 2022
15 Jan 2024 TM01 Termination of appointment of Abdul Rahim Rana as a director on 15 January 2024
15 Jan 2024 PSC01 Notification of Phebe Ann Mullis as a person with significant control on 15 January 2024
15 Jan 2024 AP01 Appointment of Miss Phebe Ann Mullis as a director on 15 January 2024
15 Jan 2024 PSC07 Cessation of Abdul Rahim Rana as a person with significant control on 14 January 2024
15 Jan 2024 AA Micro company accounts made up to 31 July 2021
06 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
18 May 2022 CH01 Director's details changed for Mr Abdul Rahim Rana on 14 May 2022
18 May 2022 AD01 Registered office address changed from C/O Hughes & Co Limited, Unit 1 Vantage Court, Riverside Way Barrowford Nelson Lancashire BB9 6BP England to 181 Leeds Road Nelson BB9 8EQ on 18 May 2022
11 Jan 2022 AD01 Registered office address changed from C/O Michael Wyld Associates, Bridgewater House Suite 17a Surrey Road Whalley Lancashire BB9 7TZ England to C/O Hughes & Co Limited, Unit 1 Vantage Court, Riverside Way Barrowford Nelson Lancashire BB9 6BP on 11 January 2022
21 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2021 AAMD Amended micro company accounts made up to 31 July 2020
10 May 2021 PSC01 Notification of Abdul Rana as a person with significant control on 10 April 2021