Advanced company searchLink opens in new window

FOODI DISTRIBUTION LIMITED

Company number 13960945

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)
08 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2025 AD01 Registered office address changed from PO Box 4385 13960945 - Companies House Default Address Cardiff CF14 8LH to Unit-2, 74 Oxford Road Uxbridge UB9 4DN on 5 February 2025
09 Jan 2025 AA Micro company accounts made up to 31 March 2024
31 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2024 RP10 Address of person with significant control Mr Ak Shahrier Ahamed changed to 13960945 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 June 2024
27 Jun 2024 RP09 Address of officer Mr Ak Shahrier Ahamed changed to 13960945 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 June 2024
27 Jun 2024 RP05 Registered office address changed to PO Box 4385, 13960945 - Companies House Default Address, Cardiff, CF14 8LH on 27 June 2024
06 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with updates
06 Jun 2024 PSC07 Cessation of Matiar Rahman Chowdhury as a person with significant control on 5 June 2024
06 Jun 2024 PSC01 Notification of Ak Shahrier Ahamed as a person with significant control on 5 June 2024
06 Jun 2024 AP01 Appointment of Mr Ak Shahrier Ahamed as a director on 5 June 2024
06 Jun 2024 TM01 Termination of appointment of Matiar Rahman Chowdhury as a director on 5 June 2024
03 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with updates
03 Jun 2024 PSC01 Notification of Matiar Rahman Chowdhury as a person with significant control on 3 June 2024
03 Jun 2024 PSC07 Cessation of Laila Ali as a person with significant control on 3 June 2024
03 Jun 2024 AP01 Appointment of Mr Matiar Rahman Chowdhury as a director on 3 June 2024
03 Jun 2024 TM01 Termination of appointment of Laila Ali as a director on 3 June 2024
04 Feb 2024 CERTNM Company name changed troina trading LTD\certificate issued on 04/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-02
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
02 Feb 2024 PSC01 Notification of Laila Ali as a person with significant control on 2 February 2024
02 Feb 2024 TM01 Termination of appointment of Shakawat Hossain as a director on 2 February 2024
02 Feb 2024 AP01 Appointment of Miss Laila Ali as a director on 2 February 2024
02 Feb 2024 PSC07 Cessation of Shakawat Hossain as a person with significant control on 2 February 2024
02 Feb 2024 AD01 Registered office address changed from 77 the Rowans Woking GU22 7st England to 3rd Floor Belmont Belmont Road Uxbridge UB8 1HE on 2 February 2024
18 Dec 2023 AA Micro company accounts made up to 31 March 2023