About

Registered Number: 03815236
Date of Incorporation: 28/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Robinson Sterling 616d, Green Lane, Ilford, Essex, IG3 9SE

 

Based in Ilford in Essex, Gb Foods (Ilford) Ltd was founded on 28 July 1999, it has a status of "Active". The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 August 2020
CS01 - N/A 14 August 2020
AA - Annual Accounts 18 June 2020
MR04 - N/A 20 May 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 19 June 2018
AA01 - Change of accounting reference date 15 June 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 16 February 2017
AA - Annual Accounts 07 September 2016
CS01 - N/A 31 August 2016
MR01 - N/A 23 August 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 21 August 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 29 August 2013
AD01 - Change of registered office address 14 June 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 24 August 2012
AR01 - Annual Return 08 November 2011
CH01 - Change of particulars for director 08 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 19 May 2010
AA - Annual Accounts 24 August 2009
287 - Change in situation or address of Registered Office 24 August 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 23 March 2009
DISS40 - Notice of striking-off action discontinued 26 February 2009
363a - Annual Return 25 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
225 - Change of Accounting Reference Date 09 February 2009
AA - Annual Accounts 01 August 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 14 January 2008
GAZ1 - First notification of strike-off action in London Gazette 16 October 2007
AA - Annual Accounts 02 June 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 30 July 2004
395 - Particulars of a mortgage or charge 14 June 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 28 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2001
AA - Annual Accounts 09 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
363s - Annual Return 28 November 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 27 August 1999
287 - Change in situation or address of Registered Office 27 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
NEWINC - New incorporation documents 28 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2016 Fully Satisfied

N/A

Debenture 08 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.