Advanced company searchLink opens in new window

FOOD VALLEY LTD

Company number 10711129

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)
04 Jul 2022 AD01 Registered office address changed from 200 Field Place London SW19 2FJ England to 200 Green Lane Small Heath Birmingham B9 5DQ on 4 July 2022
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2022 AD01 Registered office address changed from 6 Field Place London SW19 2FJ England to 200 Field Place London SW19 2FJ on 18 March 2022
21 Jan 2022 PSC01 Notification of Jahangir Tariq as a person with significant control on 10 January 2022
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
21 Jan 2022 AP01 Appointment of Mr Jahangir Tariq as a director on 1 September 2021
21 Jan 2022 PSC07 Cessation of Niamat Khan as a person with significant control on 10 January 2022
21 Jan 2022 TM01 Termination of appointment of Niamat Khan as a director on 1 September 2021
29 Oct 2021 PSC01 Notification of Niamat Khan as a person with significant control on 1 September 2021
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with updates
29 Oct 2021 PSC07 Cessation of Jahangir Tariq as a person with significant control on 1 September 2021
29 Oct 2021 TM01 Termination of appointment of Jahangir Tariq as a director on 1 September 2021
29 Oct 2021 AP01 Appointment of Mr Niamat Khan as a director on 1 September 2021
29 Oct 2021 AD01 Registered office address changed from 29 London Road Morden SM4 5HT England to 6 Field Place London SW19 2FJ on 29 October 2021
27 May 2021 DISS40 Compulsory strike-off action has been discontinued
26 May 2021 AA Micro company accounts made up to 30 April 2020
26 May 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
31 Jan 2020 TM01 Termination of appointment of Hassan Ahmed as a director on 31 January 2020
15 May 2019 CS01 Confirmation statement made on 4 April 2019 with updates
15 May 2019 PSC07 Cessation of Hassan Ahmed as a person with significant control on 1 August 2018
15 May 2019 PSC01 Notification of Jahangir Tariq as a person with significant control on 1 August 2018