- Company Overview for FRIENDDOST FOOD LTD (09108033)
- Filing history for FRIENDDOST FOOD LTD (09108033)
- People for FRIENDDOST FOOD LTD (09108033)
- More for FRIENDDOST FOOD LTD (09108033)
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 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2018 | DS01 | Application to strike the company off the register | |
13 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
14 Jul 2017 | PSC01 | Notification of Mohammed Mahabubur Rahman as a person with significant control on 1 June 2016 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jun 2016 | TM01 | Termination of appointment of Saira Nasim as a director on 1 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Shayma Sharmin Reeta as a director on 1 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Mohammed Nasim as a director on 1 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Mohammed Azizul-Hoque Chowdhury as a director on 1 June 2016 | |
09 Jun 2016 | AP01 | Appointment of Mr Mohammed Mahabubur Rahman as a director on 1 June 2016 | |
11 May 2016 | AD01 | Registered office address changed from 738 Green Lane Dagenham Essex RM8 1YX to 738 Green Lane Dagenham Essex RM8 1YX on 11 May 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Sep 2015 | AP01 | Appointment of Mr Mohammed Azizul-Hoque Chowdhury as a director on 24 August 2015 | |
09 Sep 2015 | SH20 | Statement by Directors | |
09 Sep 2015 | SH19 |
Statement of capital on 9 September 2015
|
|
09 Sep 2015 | CAP-SS | Solvency Statement dated 28/08/15 | |
09 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Aug 2015 | TM01 | Termination of appointment of Mohamad Nomane as a director on 14 August 2015 | |
17 Aug 2015 | TM02 | Termination of appointment of Mohamad Nomane as a secretary on 14 August 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Mohamad Nomane as a director on 14 August 2015 |