- 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) |
---|---|---|---|
25 Jun 2021 | PSC07 | Cessation of Mohammad Ashraf as a person with significant control on 30 November 2019 | |
18 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
18 Jun 2021 | PSC01 | Notification of Marin Petru Balan as a person with significant control on 1 December 2019 | |
18 Jun 2021 | AD01 | Registered office address changed from 10 Kedleston Avenue Manchester M14 5PT England to Vapex (Uk) Ltd Arkwright House Parsonage Gardens Manchester M3 2LF on 18 June 2021 | |
18 Jun 2021 | AP01 | Appointment of Mr Marin Petru Balan as a director on 1 December 2019 | |
30 Apr 2021 | DS02 | Withdraw the company strike off application | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2021 | DS01 | Application to strike the company off the register | |
05 Nov 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
17 Oct 2020 | AD01 | Registered office address changed from 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA England to 10 Kedleston Avenue Manchester M14 5PT on 17 October 2020 | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2020 | DS02 | Withdraw the company strike off application | |
03 Sep 2020 | DS01 | Application to strike the company off the register | |
07 Aug 2020 | AA | Unaudited abridged accounts made up to 1 August 2020 | |
06 Aug 2020 | AA01 | Previous accounting period shortened from 30 November 2020 to 1 August 2020 | |
06 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
11 Oct 2019 | AD01 | Registered office address changed from Unit 2, First Floor 27 Lockett Street Manchester M8 8EE England to 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 11 October 2019 | |
11 Oct 2019 | PSC01 | Notification of Mohammad Ashraf as a person with significant control on 11 October 2019 | |
01 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
19 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
14 Jul 2019 | CH01 | Director's details changed for Mr Mohammad Ashraf on 12 July 2019 | |
10 Jul 2019 | AD01 | Registered office address changed from Unit 2 27 Lockett Street Manchester M8 8EE England to Unit 2, First Floor 27 Lockett Street Manchester M8 8EE on 10 July 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from Unit 2 27 Lockett Street Manchester M8 8EE England to Unit 2 27 Lockett Street Manchester M8 8EE on 8 July 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from Unit 1/B 153 Great Ducie Street Manchester M3 1FB England to Unit 2 27 Lockett Street Manchester M8 8EE on 8 July 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates |