Advanced company searchLink opens in new window

UK FOODS ONE LTD

Company number 08055059

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)
30 Jun 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-23
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
  • GBP 50
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
  • GBP 50
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
  • GBP 50
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
  • GBP 50
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