- Company Overview for MAJESTIC FOOD DISTRIBUTION LTD (10665880)
- Filing history for MAJESTIC FOOD DISTRIBUTION LTD (10665880)
- People for MAJESTIC FOOD DISTRIBUTION LTD (10665880)
- Insolvency for MAJESTIC FOOD DISTRIBUTION LTD (10665880)
- More for MAJESTIC FOOD DISTRIBUTION LTD (10665880)
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) |
---|---|---|---|
12 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2024 | L64.07 | Completion of winding up | |
12 Feb 2020 | COCOMP | Order of court to wind up | |
09 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2018 | AD01 | Registered office address changed from Unit 4, the Parkside Centre Keighley Road Bradford BD9 4JR England to C/O Blackstone Accountancy Tradeforce Building Cornwall Place Bradford BD8 7JT on 20 November 2018 | |
23 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2018 | PSC07 | Cessation of Munawar Zaman as a person with significant control on 1 October 2017 | |
31 Jan 2018 | AD01 | Registered office address changed from Park House Wilmington Street Leeds LS7 2BP England to Unit 4, the Parkside Centre Keighley Road Bradford BD9 4JR on 31 January 2018 | |
15 May 2017 | AD01 | Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN England to Park House Wilmington Street Leeds LS7 2BP on 15 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Munawar Zaman as a director on 14 May 2017 | |
13 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-13
|