- Company Overview for VICKY FOOD LTD (SC629668)
- Filing history for VICKY FOOD LTD (SC629668)
- People for VICKY FOOD LTD (SC629668)
- More for VICKY FOOD LTD (SC629668)
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) |
---|---|---|---|
24 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jul 2021 | AD01 | Registered office address changed from 5 Muirfield Road Dundee DD3 8NW Scotland to 164 Strathmartine Road Dundee DD3 8DQ on 10 July 2021 | |
10 Jul 2021 | PSC07 | Cessation of Intzar Hussain as a person with significant control on 10 September 2020 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2020 | PSC01 | Notification of Intzar Hussain as a person with significant control on 10 February 2020 | |
02 Sep 2020 | AP01 | Appointment of Mr Intzar Hussain as a director on 10 February 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Eram Iqbal as a director on 10 August 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
04 Jun 2020 | TM02 | Termination of appointment of Ali Khan as a secretary on 20 May 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Nawaz Malik as a director on 20 May 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Syed Sohail Naqvi as a director on 20 May 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Vikram Jeet as a director on 20 May 2020 | |
04 Jun 2020 | PSC07 | Cessation of Vikram Jeet as a person with significant control on 20 May 2020 | |
04 Jun 2020 | AP01 | Appointment of Miss Eram Iqbal as a director on 14 February 2020 | |
22 Mar 2020 | AP01 | Appointment of Mr Nawaz Malik as a director on 9 March 2020 | |
22 Mar 2020 | TM02 | Termination of appointment of Asad Mehmood as a secretary on 13 March 2020 | |
22 Mar 2020 | AD01 | Registered office address changed from 8-10 Link Road Oakley Dunfermline KY12 9RU Scotland to 5 Muirfield Road Dundee DD3 8NW on 22 March 2020 | |
29 Nov 2019 | AP03 | Appointment of Mr Asad Mehmood as a secretary on 16 November 2019 | |
29 Nov 2019 | AD01 | Registered office address changed from 490 Ballater Street Glasgow G5 0QW Scotland to 8-10 Link Road Oakley Dunfermline KY12 9RU on 29 November 2019 | |
17 Jul 2019 | CH03 | Secretary's details changed for Mr Ali Khan on 10 July 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr Syed Sohail Naqvi as a director on 1 July 2019 | |
13 May 2019 | AP03 | Appointment of Mr Ali Khan as a secretary on 9 May 2019 | |
07 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-07
|