(CS01) Confirmation statement with no updates Sun, 18th Jun 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Jun 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Jun 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Thu, 18th Jun 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 47 Carlyon Road Hayes London UB4 0NR England on Wed, 18th Nov 2020 to 78 Brookbank Avenue London W7 3DW
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 20th Dec 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 20th Dec 2019 new director was appointed.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 17th Jun 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 18th Jun 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 18th Jun 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 17th Jun 2019 new director was appointed.
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 18th Jun 2019
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 30th Apr 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 145 Carlyon Road Hayes UB4 0NU England on Tue, 2nd Apr 2019 to 47 Carlyon Road Hayes London UB4 0NR
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 62 Willow Tree Lane Hayes UB4 9BD England on Tue, 15th Jan 2019 to 145 Carlyon Road Hayes UB4 0NU
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 1st Jan 2019
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 22nd Dec 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 145 Carlyon Road Hayes London UB4 0NU on Fri, 11th Jan 2019 to 62 Willow Tree Lane Hayes UB4 9BD
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 29th Oct 2018
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 62 Willow Tree Lane Hayes UB4 9BD England on Mon, 7th Jan 2019 to 145 Carlyon Road Hayes London UB4 0NU
filed on: 7th, January 2019
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Dec 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Sat, 15th Oct 2016 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Dec 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Wed, 18th Jan 2017 new director was appointed.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Fairclough Close Northolt Middlesex UB5 6FL on Thu, 27th Oct 2016 to 62 Willow Tree Lane Hayes UB4 9BD
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Dec 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 5th Jan 2016: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 11 Arliss Way Northolt Middlesex UB5 5JT on Tue, 13th Oct 2015 to 11 Fairclough Close Northolt Middlesex UB5 6FL
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Dec 2014
filed on: 28th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 28th Dec 2014: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Mon, 1st Dec 2014
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sat, 30th Aug 2014
filed on: 30th, August 2014
| resolution
|
|
(CERTNM) Company name changed dadi foods LIMITEDcertificate issued on 30/08/14
filed on: 30th, August 2014
| change of name
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 30th, August 2014
| change of name
|
Free Download
(1 page)
|
(CH01) On Fri, 22nd Aug 2014 director's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(AP02) New person appointed on Sun, 1st Jun 2014 to the position of a member
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Aug 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 22nd Aug 2014: 2.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Jun 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 11th Jun 2014: 1.00 GBP
capital
|
|
(AP01) On Thu, 6th Feb 2014 new director was appointed.
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 10th Dec 2013. Old Address: 157 Roundhey Stockbridge Village Liverpool L28 1RG United Kingdom
filed on: 10th, December 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2013
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director's appointment terminated on Fri, 7th Jun 2013
filed on: 7th, June 2013
| officers
|
Free Download
(1 page)
|