Advanced company searchLink opens in new window

FRIENDDOST FOOD LTD

Company number 09108033

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 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
  • GBP 100
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
  • GBP 100
09 Sep 2015 CAP-SS Solvency Statement dated 28/08/15
09 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 48,000
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