This company is commonly known as Goodfood Carterton Ltd. The company was founded 6 years ago and was given the registration number 11279489. The firm's registered office is in CARTERTON. You can find them at 11 Tower Centre, Alvescot Road, Carterton, Oxon. This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | GOODFOOD CARTERTON LTD |
---|---|---|
Company Number | : | 11279489 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2018 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Tower Centre, Alvescot Road, Carterton, Oxon, England, OX18 3JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11a, The Tower Centre, Alvescot Road, Carterton, England, OX18 3JG | Director | 03 February 2020 | Active |
12, Apley Way, Witney, England, OX28 5BE | Director | 01 April 2019 | Active |
11a Tower Centre, Alvescot Road, Carterton, England, OX18 3JG | Director | 27 March 2018 | Active |
12, Apley Way, Witney, England, OX28 5BE | Director | 27 March 2018 | Active |
Mr Yamin Abdullah Faruq | ||
Notified on | : | 03 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11a, The Tower Centre, Alvescot Road, Carterton, England, OX18 3JG |
Nature of control | : |
|
Mr Rafik Miah | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Apley Way, Witney, England, OX28 5BE |
Nature of control | : |
|
Mr Yamin Abdullah Faruq | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11a Tower Centre, Alvescot Road, Carterton, England, OX18 3JG |
Nature of control | : |
|
Mr Rafik Miah | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Apley Way, Witney, England, OX28 5BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-28 | Gazette | Gazette notice voluntary. | Download |
2022-06-21 | Dissolution | Dissolution application strike off company. | Download |
2022-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.