Advanced company searchLink opens in new window

DYNAMIC FOODS WORLDWIDE LTD

Company number 08438042

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)
19 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2024 AA Micro company accounts made up to 31 March 2023
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 AA Micro company accounts made up to 31 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
04 Jan 2022 AA Micro company accounts made up to 31 March 2021
12 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
16 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-15
15 Jul 2021 AD01 Registered office address changed from Unit 1 Thorncliffe Square Thorncliffe Road Bradford BD8 7DD England to Suite 3, First Floor Wira House Wira Business Park Leeds LS16 6EB on 15 July 2021
29 Dec 2020 CS01 Confirmation statement made on 3 October 2020 with updates
01 Nov 2020 AD01 Registered office address changed from Trust House 5 New Augustus Street Bradford West Yorkshire BD1 5LL United Kingdom to Unit 1 Thorncliffe Square Thorncliffe Road Bradford BD8 7DD on 1 November 2020
01 Nov 2020 AA Micro company accounts made up to 31 March 2020
01 Nov 2020 PSC01 Notification of Kaleem Ahmed as a person with significant control on 1 January 2020
01 Nov 2020 TM01 Termination of appointment of Yonas Tekle as a director on 1 January 2020
01 Nov 2020 TM01 Termination of appointment of Gul Ibrar as a director on 1 January 2020
01 Nov 2020 PSC07 Cessation of Gul Ibrar as a person with significant control on 1 January 2020
01 Nov 2020 AP01 Appointment of Mr Kaleem Ahmed as a director on 1 January 2020
04 Oct 2019 PSC01 Notification of Gul Ibrar as a person with significant control on 2 October 2019
04 Oct 2019 PSC07 Cessation of Kaleem Ahmed as a person with significant control on 2 October 2019
04 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-02
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
03 Oct 2019 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • GBP 2