Advanced company searchLink opens in new window

DD FOODSERVICE LIMITED

Company number 07763454

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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