F&R FOODS LTD

Eagle House Eagle Way Eagle House Eagle Way, Gravesend, DA11 9BJ, England
StatusDISSOLVED
Company No.11164145
CategoryPrivate Limited Company
Incorporated23 Jan 2018
Age6 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months, 17 days

SUMMARY

F&R FOODS LTD is an dissolved private limited company with number 11164145. It was incorporated 6 years, 4 months, 26 days ago, on 23 January 2018 and it was dissolved 2 years, 4 months, 17 days ago, on 01 February 2022. The company address is Eagle House Eagle Way Eagle House Eagle Way, Gravesend, DA11 9BJ, England.



Company Fillings

Bona vacantia company

Date: 03 Jul 2023

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-15

Old address: 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd United Kingdom

New address: Eagle House Eagle Way Northfleet Gravesend DA11 9BJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muhammad Rehan Ahsan

Termination date: 2020-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-05

New address: 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd

Old address: 17 Rainforth Street Manchester M13 0RP United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vipul Sharma

Appointment date: 2020-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-02

Officer name: Malik Rizwan Ullah

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-11-02

Psc name: Rsgd (Lancaster) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Malik Rizwan Ullah

Cessation date: 2020-11-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-05

Charge number: 111641450001

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2020

Action Date: 22 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Rehan Ahsan

Cessation date: 2020-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2020

Action Date: 22 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-22

Psc name: Malik Rizwan Ullah

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Rehan Ahsan

Termination date: 2020-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Mr Malik Rizwan Ullah

Documents

View document PDF

Incorporation company

Date: 23 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP03460R
Status:ACTIVE
Category:Industrial and Provident Society

COLLYN ENTERPRISES LTD

ACCOUNTANCY TODAY INNOVATION CENTRE,LUTON,LU2 8DL

Number:10917189
Status:ACTIVE
Category:Private Limited Company

JC MOTORCYCLE TYRES LTD

39 BASEPOINT BUSINESS CENTRE,EXETER,EX2 8LB

Number:09227325
Status:ACTIVE
Category:Private Limited Company

KEMPHARMA LTD

2 ETHELRED ROAD,WORTHING,BN14 7LY

Number:09021132
Status:ACTIVE
Category:Private Limited Company

PARRY DENTAL EQUIPMENT LIMITED

THE NEW FACTORY TOWN END ROAD,DERBY,DE72 3PT

Number:11359901
Status:ACTIVE
Category:Private Limited Company

SOUND HOMES LIMITED

C/O MCAK & CO,167-169 LONDON RD KINGSTON UPON,KT2 6PT

Number:02446531
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source