- Company Overview for UK FOODS ONE LTD (08055059)
- Filing history for UK FOODS ONE LTD (08055059)
- People for UK FOODS ONE LTD (08055059)
- More for UK FOODS ONE LTD (08055059)
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) |
---|---|---|---|
30 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2021 | CONNOT | Change of name notice | |
28 Jun 2021 | AC92 | Restoration by order of the court | |
28 Jun 2021 | CERTNM |
Company name changed uk foods\certificate issued on 28/06/21
|
|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Aug 2020 | TM01 | Termination of appointment of Sobya Adnan as a director on 10 August 2020 | |
25 Jun 2020 | AP01 | Appointment of Mrs Sobya Adnan as a director on 25 June 2020 | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-10-09
|
|
17 Nov 2015 | AD01 | Registered office address changed from 38 Thames Street Windsor Berkshire SL4 1PR to Unit 3C Windsor Works Albion Close Slough Berkshire SL2 5DT on 17 November 2015 | |
24 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
25 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
19 Sep 2014 | AD01 | Registered office address changed from 18 Verney Road Langley SL3 8NX England to 38 Thames Street Windsor Berkshire SL4 1PR on 19 September 2014 | |
01 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2013 | AR01 |
Annual return made up to 2 May 2013 with full list of shareholders
Statement of capital on 2013-05-30
|
|
08 Mar 2013 | TM01 | Termination of appointment of Jawwad Farooqi as a director | |
21 Jun 2012 | AP01 | Appointment of Mr. Muhammad Adnan as a director | |
21 Jun 2012 | TM01 | Termination of appointment of Muhammad Adnan as a director | |
02 May 2012 | NEWINC | Incorporation |