GOODFOOD HOLDINGS LIMITED

10808564
2 CITY ROAD CHESTER CH1 3AE

Documents

Documents
Date Category Description Pages
08 Jul 2022 gazette Gazette Dissolved Liquidation 1 Buy now
08 Apr 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
04 Jun 2021 insolvency Order Of Court Restoration Previously Creditors Voluntary Liquidation 2 Buy now
12 Aug 2020 gazette Gazette Dissolved Liquidation 1 Buy now
12 May 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
01 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
07 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Sep 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
04 Sep 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 Sep 2018 resolution Resolution 1 Buy now
15 Aug 2018 officers Termination of appointment of director (Philip Langtry Brown) 1 Buy now
18 May 2018 officers Termination of appointment of secretary (Michelle East) 1 Buy now
04 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Mar 2018 officers Termination of appointment of director (Jesper Christensen) 1 Buy now
15 Mar 2018 officers Appointment of director (Mr Harry George Toft Christensen) 2 Buy now
14 Nov 2017 officers Appointment of director (Mr Philip Langtry Brown) 2 Buy now
14 Nov 2017 capital Return of Allotment of shares 3 Buy now
03 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2017 officers Change of particulars for director (Mr Jesper Toft-Christensen) 2 Buy now
07 Jun 2017 incorporation Incorporation Company 11 Buy now