Advanced company searchLink opens in new window

UK FOOD EXCHANGE LTD

Company number 11044089

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)
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