Advanced company searchLink opens in new window

FIO'S CASH AND CARRY LTD

Company number 06922576

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)
03 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
03 May 2019 WU15 Notice of final account prior to dissolution
07 Nov 2017 AD01 Registered office address changed from Unit a Brantwood Road London N17 0YD to Unit a Brantwood Road London N17 0YD on 7 November 2017
27 Oct 2017 WU04 Appointment of a liquidator
02 Aug 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 May 2017 COCOMP Order of court to wind up
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
09 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
21 Apr 2016 AA Full accounts made up to 31 May 2015
28 Jan 2016 AA Full accounts made up to 31 May 2014
22 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
19 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
07 May 2014 AA Full accounts made up to 31 May 2013
24 Feb 2014 AP01 Appointment of Mr Hakan Kocak as a director
10 Dec 2013 CERTNM Company name changed damdam north LTD\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
  • NM01 ‐ Change of name by resolution
01 Oct 2013 AA Full accounts made up to 31 May 2012
09 Sep 2013 TM01 Termination of appointment of Firat Mayil as a director
09 Sep 2013 AP01 Appointment of Mr Artur Zoga as a director
16 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
29 May 2013 DISS40 Compulsory strike-off action has been discontinued
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2012 AA Full accounts made up to 31 May 2011
21 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
06 Dec 2011 AD01 Registered office address changed from 105 Brantwood Road London N17 0DX on 6 December 2011
19 Oct 2011 DISS40 Compulsory strike-off action has been discontinued