- Company Overview for RETAIL FOOD HOLDING LIMITED (11683636)
- Filing history for RETAIL FOOD HOLDING LIMITED (11683636)
- People for RETAIL FOOD HOLDING LIMITED (11683636)
- More for RETAIL FOOD HOLDING LIMITED (11683636)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2023 | AA | Accounts for a dormant company made up to 30 November 2021 | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2022 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
09 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
05 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2019 | CH01 | Director's details changed for Mr Jabbar Mumtaz on 28 June 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Mr Asad Shamim Chaudhary on 28 June 2019 | |
01 Jul 2019 | PSC05 | Change of details for Jabs Associates Limited as a person with significant control on 28 June 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from 5th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 | |
19 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-19
|