Advanced company searchLink opens in new window

AMAZING FOODS TRADING LTD.

Company number 13838010

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 SOAS(A) Voluntary strike-off action has been suspended
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2023 DS01 Application to strike the company off the register
15 Feb 2023 TM01 Termination of appointment of Elvis Dugbartey as a director on 14 February 2023
15 Feb 2023 PSC07 Cessation of Elvis Dugbartey as a person with significant control on 14 February 2023
15 Feb 2023 PSC01 Notification of John Yaw Kwaah as a person with significant control on 14 February 2023
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
15 Feb 2023 AP01 Appointment of Mr John Yaw Kwaah as a director on 14 February 2023
12 Jan 2023 PSC04 Change of details for Mr Elvis Dugbartey as a person with significant control on 11 January 2023
11 Jan 2023 PSC04 Change of details for Mr Elvis Dugbartey as a person with significant control on 11 January 2023
15 Apr 2022 CH01 Director's details changed for Mr Elvis Dugbartey on 14 April 2022
15 Apr 2022 PSC04 Change of details for Mr Elvis Dugbartey as a person with significant control on 14 April 2022
24 Mar 2022 PSC04 Change of details for Mr Elvis Dugbartey as a person with significant control on 24 March 2022
24 Mar 2022 CH01 Director's details changed for Mr Elvis Dugbartey on 24 March 2022
15 Mar 2022 AA01 Current accounting period shortened from 31 January 2023 to 31 December 2022
08 Mar 2022 CERTNM Company name changed happy studies LIMITED\certificate issued on 08/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-07
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
07 Mar 2022 AP01 Appointment of Mr Elvis Dugbartey as a director on 7 March 2022
07 Mar 2022 PSC01 Notification of Elvis Dugbartey as a person with significant control on 7 March 2022
07 Mar 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 7 March 2022
07 Mar 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 7 March 2022
07 Mar 2022 PSC07 Cessation of Bryan Thornton as a person with significant control on 7 March 2022
07 Mar 2022 AD01 Registered office address changed from 601 International House 223 Regent Street London W1B 2QD England to Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 7 March 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates