- Company Overview for DIRECT FOOD SOLUTION LIMITED (06883031)
- Filing history for DIRECT FOOD SOLUTION LIMITED (06883031)
- People for DIRECT FOOD SOLUTION LIMITED (06883031)
- Charges for DIRECT FOOD SOLUTION LIMITED (06883031)
- More for DIRECT FOOD SOLUTION LIMITED (06883031)
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) |
---|---|---|---|
25 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
08 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
07 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
06 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | TM01 | Termination of appointment of Rakesh Parekh as a director on 30 April 2015 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Jun 2014 | AD01 | Registered office address changed from C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 May 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
19 Jun 2012 | CH01 | Director's details changed for Rajesh Babu Parekh on 19 June 2012 | |
19 Jun 2012 | AD01 | Registered office address changed from Doshi & Co Windsor House 1St Floor 1270 London Road London SW16 4DH on 19 June 2012 | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Oct 2011 | AP01 | Appointment of Rajesh Parekh as a director | |
26 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
30 Jun 2010 | CH01 | Director's details changed for Rakesh Parekh on 1 October 2009 | |
17 Jul 2009 | 287 | Registered office changed on 17/07/2009 from unit 2 ashmore lake way willenhall west midlands WV12 4LF united kingdom | |
17 Jul 2009 | 288b | Appointment terminated secretary babu parekh | |
17 Jul 2009 | 288b | Appointment terminated director tina patel | |
17 Jul 2009 | 288a | Director appointed rakesh parekh |