Advanced company searchLink opens in new window

EXPO FOODS NORTH LIMITED

Company number 11842038

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)
05 Jul 2022 AD01 Registered office address changed from 19 Nottingham Road Alfreton Derbyshire DE55 7HL England to 259a Hertford Road Enfield EN3 5JL on 5 July 2022
05 Jul 2022 PSC01 Notification of Stefanov Zhoro Antonov as a person with significant control on 16 May 2022
05 Jul 2022 TM01 Termination of appointment of Ali Ekber Aydemir as a director on 16 May 2022
05 Jul 2022 PSC07 Cessation of Ali Ekber Aydemir as a person with significant control on 16 May 2022
05 Jul 2022 AP01 Appointment of Mr Stefanov Zhoro Antonov as a director on 16 May 2022
14 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2022 AD01 Registered office address changed from Unit D Salcombe Road Alfreton Derbyshire DE55 7EG United Kingdom to 19 Nottingham Road Alfreton Derbyshire DE55 7HL on 12 January 2022
12 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
09 Jun 2021 AD01 Registered office address changed from Unit D Salcombe Road Alfreton Derbyshire DE55 7RG United Kingdom to Unit D Salcombe Road Alfreton Derbyshire DE55 7EG on 9 June 2021
27 May 2021 AD01 Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS England to Unit D Salcombe Road Alfreton Derbyshire DE55 7RG on 27 May 2021
27 May 2021 CH01 Director's details changed for Mr Ali Ekber Aydemir on 27 May 2021
27 May 2021 PSC04 Change of details for Mr Ali Ekber Aydemir as a person with significant control on 27 May 2021
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
19 Nov 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
08 Oct 2020 TM01 Termination of appointment of Hasan Copuroglu as a director on 8 October 2020
08 Oct 2020 AP01 Appointment of Mr Ali Ekber Aydemir as a director on 8 October 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
17 Jun 2020 PSC07 Cessation of Metin Kuzu as a person with significant control on 17 June 2020
17 Jun 2020 PSC01 Notification of Ali Ekber Aydemir as a person with significant control on 17 June 2020
30 Jul 2019 AP01 Appointment of Mr Hasan Copuroglu as a director on 1 July 2019
30 Jul 2019 TM01 Termination of appointment of Metin Kuzu as a director on 1 July 2019
21 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
22 May 2019 AD01 Registered office address changed from 9 Morson Road Enfield EN3 4NQ United Kingdom to 293 Green Lanes Palmers Green London N13 4XS on 22 May 2019