- Company Overview for EXPO FOODS NORTH LIMITED (11842038)
- Filing history for EXPO FOODS NORTH LIMITED (11842038)
- People for EXPO FOODS NORTH LIMITED (11842038)
- More for EXPO FOODS NORTH LIMITED (11842038)
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 |