- Company Overview for F&R FOODS LTD (11164145)
- Filing history for F&R FOODS LTD (11164145)
- People for F&R FOODS LTD (11164145)
- Charges for F&R FOODS LTD (11164145)
- More for F&R FOODS LTD (11164145)
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
|