- Company Overview for DD FOODSERVICE LIMITED (07763454)
- Filing history for DD FOODSERVICE LIMITED (07763454)
- People for DD FOODSERVICE LIMITED (07763454)
- More for DD FOODSERVICE LIMITED (07763454)
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) |
---|---|---|---|
26 Apr 2016 | AD01 | Registered office address changed from 317 Kingston Road Ilford Essex IG1 1PJ England to 3 Gainsborough Place Chigwell Essex IG7 6LA on 26 April 2016 | |
16 Dec 2015 | AD01 | Registered office address changed from 3 Gainsborough Place Chigwell Essex IG7 6LA to 317 Kingston Road Ilford Essex IG1 1PJ on 16 December 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
08 Oct 2015 | TM01 | Termination of appointment of Pawanpreet Singh Dhillon as a director on 8 October 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
07 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
07 Sep 2015 | AD02 | Register inspection address has been changed from 11 Atcost Road Barking Essex IG11 0EQ England to 3 Gainsborough Place Chigwell Essex IG7 6LA | |
07 Sep 2015 | CH01 | Director's details changed for Mrs Gurdev Kaur on 1 September 2015 | |
18 Jun 2015 | AD01 | Registered office address changed from 11 Atcost Road Off River Road Barking Essex IG11 0EQ to 3 Gainsborough Place Chigwell Essex IG7 6LA on 18 June 2015 | |
08 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
01 Mar 2014 | AP01 | Appointment of Mr Pawanpreet Singh Dhillon as a director | |
07 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-07
|
|
07 Sep 2013 | AD02 | Register inspection address has been changed | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Jan 2013 | AD01 | Registered office address changed from 11 Atcost Road River Road Barking Essex IG11 0EQ on 4 January 2013 | |
04 Jan 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 30 November 2012 | |
03 Oct 2012 | TM01 | Termination of appointment of Baljit Singh as a director | |
07 Sep 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
24 Aug 2012 | AP01 | Appointment of Mrs Gurdev Kaur as a director | |
27 Jul 2012 | AD01 | Registered office address changed from 23 Roxy Avenue Romford Essex RM6 4AW United Kingdom on 27 July 2012 | |
06 Sep 2011 | NEWINC | Incorporation |