Advanced company searchLink opens in new window

HUDSON VALLEY FOOD LTD

Company number 10181636

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)
09 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Sep 2021 RP05 Registered office address changed to PO Box 4385, 10181636: Companies House Default Address, Cardiff, CF14 8LH on 8 September 2021
06 Jul 2020 AD01 Registered office address changed from Unit 29B Halifax Road Denholme Bradford BD13 4EN England to 35 Brooklands Close Leeds Yorkshire LS14 6SQ on 6 July 2020
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2018 CS01 Confirmation statement made on 15 May 2018 with updates
18 Sep 2018 AD01 Registered office address changed from 13 Mitton Street Bradford BD5 9EQ England to Unit 29B Halifax Road Denholme Bradford BD13 4EN on 18 September 2018
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2018 PSC07 Cessation of Arfan Yasin as a person with significant control on 16 March 2018
29 Mar 2018 PSC01 Notification of Zoe Briggs as a person with significant control on 16 March 2018
29 Mar 2018 AD01 Registered office address changed from 4 Carlton Place Halifax HX1 2SB England to 13 Mitton Street Bradford BD5 9EQ on 29 March 2018
29 Mar 2018 TM01 Termination of appointment of Arfan Yasin as a director on 16 March 2018
21 Mar 2018 AP01 Appointment of Miss Zoe Briggs as a director on 7 March 2018
28 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
06 Jul 2017 PSC01 Notification of Arfan Yasin as a person with significant control on 1 May 2017
06 Jul 2017 CS01 Confirmation statement made on 15 May 2017 with updates
20 Dec 2016 CH01 Director's details changed for Mr Arfan Yasin on 17 December 2016
20 Dec 2016 AD01 Registered office address changed from 8 Robinson Street Huddersfield HD1 3BP England to 4 Carlton Place Halifax HX1 2SB on 20 December 2016
17 Dec 2016 TM01 Termination of appointment of Enrique Salgado-Hibbert as a director on 7 December 2016
18 Nov 2016 AP01 Appointment of Mr Arfan Yasin as a director on 18 November 2016
01 Aug 2016 AD01 Registered office address changed from 8 Robinson Stret Huddersfield HD1 3BP England to 8 Robinson Street Huddersfield HD1 3BP on 1 August 2016
16 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-16
  • GBP 1