- Company Overview for BIDFOOD LIMITED (00549410)
- Filing history for BIDFOOD LIMITED (00549410)
- People for BIDFOOD LIMITED (00549410)
- More for BIDFOOD LIMITED (00549410)
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
|
|
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
|
|
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 |