- Company Overview for UK FOOD EXCHANGE LTD (11044089)
- Filing history for UK FOOD EXCHANGE LTD (11044089)
- People for UK FOOD EXCHANGE LTD (11044089)
- More for UK FOOD EXCHANGE LTD (11044089)
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 Feb 2025 | CS01 | Confirmation statement made on 15 December 2024 with updates | |
14 Sep 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with updates | |
16 Dec 2023 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
15 Dec 2023 | AD01 | Registered office address changed from Suite 1709 Suite 1709 182-184 High Street North London E6 2JA England to Uk Food Exchange Ltd First Floor, Unit C23 New, Smithfield Market Whitworth Street East Manchester M11 2WJ on 15 December 2023 | |
15 Dec 2023 | CERTNM |
Company name changed vapex(uk) LTD\certificate issued on 15/12/23
|
|
29 Nov 2023 | PSC07 | Cessation of Marin Petru Balan as a person with significant control on 28 November 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
29 Nov 2023 | TM01 | Termination of appointment of Marin Petru Balan as a director on 28 November 2023 | |
29 Nov 2023 | PSC01 | Notification of Veaceslav Orlov as a person with significant control on 2 August 2022 | |
29 Nov 2023 | AA01 | Previous accounting period shortened from 1 August 2024 to 31 August 2023 | |
29 Nov 2023 | AP01 | Appointment of Mr Veaceslav Orlov as a director on 1 August 2022 | |
04 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2023 | AA | Unaudited abridged accounts made up to 1 August 2022 | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2023 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
27 Jan 2023 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2022 | CH01 | Director's details changed for Mr Marin Petru Balan on 14 March 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from Vapex (Uk) Ltd Arkwright House Parsonage Gardens Manchester M3 2LF England to Suite 1709 Suite 1709 182-184 High Street North London E6 2JA on 14 March 2022 | |
25 Jun 2021 | CH01 | Director's details changed for Mr Marin Petru Balan on 14 June 2021 | |
25 Jun 2021 | TM01 | Termination of appointment of Mohammad Ashraf as a director on 30 November 2019 |