About

Registered Number: 02679121
Date of Incorporation: 20/01/1992 (32 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (5 years ago)
Registered Address: The Courtyard Ketteringham Hall, Church Road, Kettingham, Wymondham Norfolk, NR18 9RS

 

Having been setup in 1992, Golden Foods Ltd are based in Kettingham in Wymondham Norfolk, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 01 March 2019
AA - Annual Accounts 06 October 2018
PARENT_ACC - N/A 06 October 2018
AGREEMENT2 - N/A 06 October 2018
GUARANTEE2 - N/A 06 October 2018
CS01 - N/A 14 March 2018
PSC02 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
AA - Annual Accounts 15 September 2017
PARENT_ACC - N/A 15 September 2017
AGREEMENT2 - N/A 15 September 2017
GUARANTEE2 - N/A 15 September 2017
CS01 - N/A 06 March 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 17 May 2016
PARENT_ACC - N/A 17 May 2016
AGREEMENT2 - N/A 17 May 2016
GUARANTEE2 - N/A 17 May 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 25 August 2015
PARENT_ACC - N/A 25 August 2015
GUARANTEE2 - N/A 14 July 2015
AGREEMENT2 - N/A 14 July 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 04 November 2014
GUARANTEE2 - N/A 31 October 2014
AGREEMENT2 - N/A 27 October 2014
PARENT_ACC - N/A 22 October 2014
GUARANTEE2 - N/A 26 September 2014
GUARANTEE2 - N/A 19 September 2014
GUARANTEE2 - N/A 21 August 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 24 September 2013
PARENT_ACC - N/A 24 September 2013
AGREEMENT2 - N/A 24 September 2013
GUARANTEE2 - N/A 11 September 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 13 February 2012
TM01 - Termination of appointment of director 13 December 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 13 March 2007
395 - Particulars of a mortgage or charge 08 March 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
AA - Annual Accounts 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
363a - Annual Return 03 February 2006
353 - Register of members 03 February 2006
AUD - Auditor's letter of resignation 19 December 2005
AA - Annual Accounts 02 November 2005
287 - Change in situation or address of Registered Office 29 April 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 21 February 2001
287 - Change in situation or address of Registered Office 28 November 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 18 October 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
CERTNM - Change of name certificate 16 February 1999
363s - Annual Return 12 February 1999
287 - Change in situation or address of Registered Office 12 February 1999
AA - Annual Accounts 26 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 15 March 1996
AA - Annual Accounts 16 August 1995
363a - Annual Return 17 May 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 21 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 September 1992
MEM/ARTS - N/A 25 February 1992
288 - N/A 20 February 1992
288 - N/A 20 February 1992
287 - Change in situation or address of Registered Office 20 February 1992
CERTNM - Change of name certificate 18 February 1992
NEWINC - New incorporation documents 20 January 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.