- Company Overview for HUDSON VALLEY FOOD LTD (10181636)
- Filing history for HUDSON VALLEY FOOD LTD (10181636)
- People for HUDSON VALLEY FOOD LTD (10181636)
- More for HUDSON VALLEY FOOD LTD (10181636)
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
|