Advanced company searchLink opens in new window

F&R FOODS LTD

Company number 11164145

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)
03 Jul 2023 BONA Bona Vacantia disclaimer
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2021 AD01 Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd United Kingdom to Eagle House Eagle Way Northfleet Gravesend DA11 9BJ on 15 January 2021
05 Nov 2020 TM02 Termination of appointment of Muhammad Rehan Ahsan as a secretary on 2 November 2020
05 Nov 2020 AD01 Registered office address changed from 17 Rainforth Street Manchester M13 0RP United Kingdom to 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd on 5 November 2020
05 Nov 2020 AP01 Appointment of Mr Vipul Sharma as a director on 2 November 2020
05 Nov 2020 TM01 Termination of appointment of Malik Rizwan Ullah as a director on 2 November 2020
05 Nov 2020 PSC02 Notification of Rsgd (Lancaster) Limited as a person with significant control on 2 November 2020
05 Nov 2020 PSC07 Cessation of Malik Rizwan Ullah as a person with significant control on 2 November 2020
05 Nov 2020 MR01 Registration of charge 111641450001, created on 5 November 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
28 May 2020 PSC07 Cessation of Muhammad Rehan Ahsan as a person with significant control on 22 May 2020
28 May 2020 PSC01 Notification of Malik Rizwan Ullah as a person with significant control on 22 May 2020
28 May 2020 TM01 Termination of appointment of Muhammad Rehan Ahsan as a director on 22 May 2020
31 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
20 Dec 2018 AP01 Appointment of Mr Malik Rizwan Ullah as a director on 15 October 2018
23 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-23
  • GBP 100