Advanced company searchLink opens in new window

UNITED FOODS DIRECT LIMITED

Company number 06807708

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)
03 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 23,002
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Mar 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 23,002
29 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Apr 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
24 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2012 CERTNM Company name changed bioset LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-16
  • NM01 ‐ Change of name by resolution
09 May 2012 AP01 Appointment of Mrs Laura Deller as a director
08 May 2012 TM01 Termination of appointment of Abdus Subhan as a director
08 May 2012 AP01 Appointment of Mr Robert Todd as a director
16 Apr 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
23 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
27 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
26 Jul 2011 CH01 Director's details changed for Mr Abdus Subhan on 28 February 2010
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2011 AA Total exemption full accounts made up to 28 February 2010
12 May 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
09 Dec 2009 TM01 Termination of appointment of Robert Todd as a director
06 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
10 Mar 2009 288a Director appointed abdus subhan
10 Mar 2009 288a Director appointed robert kenneth todd
10 Mar 2009 287 Registered office changed on 10/03/2009 from jasani & co chartered accountants 380 cherry hinton road cambridge CB1 8BA