Advanced company searchLink opens in new window

BIDFOOD LIMITED

Company number 00549410

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)
09 Mar 2015 AD01 Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 9 March 2015
05 Nov 2014 AP01 Appointment of Mr Andrew Mark Selley as a director on 5 November 2014
22 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
01 Jul 2014 TM01 Termination of appointment of Alexander Fisher as a director
17 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 25,000
17 Jun 2014 CH01 Director's details changed for Mr Brian Joffe on 17 June 2014
07 May 2014 AP01 Appointment of Mr Stephen David Bender as a director
13 Dec 2013 CERTNM Company name changed vincent sorge (wholesale) LIMITED\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
  • NM01 ‐ Change of name by resolution
23 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
04 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
02 Aug 2012 AA Accounts for a dormant company made up to 30 June 2012
29 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
29 May 2012 CH03 Secretary's details changed for Mr Stephen David Bender on 29 May 2012
08 Mar 2012 CH01 Director's details changed for Mr Alexander Fisher on 8 March 2012
07 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
13 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
16 Sep 2010 AA Accounts for a dormant company made up to 30 June 2010
01 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
01 Apr 2010 TM01 Termination of appointment of Frederick Barnes as a director
18 Feb 2010 AD01 Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 18 February 2010
28 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
01 Jun 2009 288c Director's change of particulars / frederick barnes / 01/06/2009
01 Jun 2009 363a Return made up to 28/05/09; full list of members
07 Oct 2008 AA Accounts for a dormant company made up to 30 June 2008
24 Jun 2008 288c Director's change of particulars / brian joffe / 24/06/2008