UNITED DAIRY (BISHOPSGATE) LIMITED
Company number 03323384
- Company Overview for UNITED DAIRY (BISHOPSGATE) LIMITED (03323384)
- Filing history for UNITED DAIRY (BISHOPSGATE) LIMITED (03323384)
- People for UNITED DAIRY (BISHOPSGATE) LIMITED (03323384)
- Charges for UNITED DAIRY (BISHOPSGATE) LIMITED (03323384)
- More for UNITED DAIRY (BISHOPSGATE) LIMITED (03323384)
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) |
---|---|---|---|
05 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
06 Oct 2016 | AD01 | Registered office address changed from 37 York Road Ilford Essex IG1 3AD to Unit 2a 429-431 Rainham Road South Dagenham RM10 8XE on 6 October 2016 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
12 Apr 2016 | CH01 | Director's details changed for Mr Kadish Singh on 1 November 2012 | |
24 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | AD01 | Registered office address changed from 37 River Road Barking Essex IG11 0DA England to 37 York Road Ilford Essex IG1 3AD on 8 April 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from 12 Nelmes Crescent Hornchurch Essex RM11 2QB to 37 River Road Barking Essex IG11 0DA on 11 March 2015 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
23 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2013 | AR01 |
Annual return made up to 24 February 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2012 | AP01 | Appointment of Mr Kadish Singh as a director | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
08 May 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
22 Mar 2011 | AD01 | Registered office address changed from 9Th Floor 197 High Road Ilford Essex IG1 4LX United Kingdom on 22 March 2011 |