Advanced company searchLink opens in new window

MANZOOR FOODS LIMITED

Company number 11455606

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2020 AA Micro company accounts made up to 31 July 2019
08 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-05
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
05 Jun 2020 TM02 Termination of appointment of Abdul Saeed as a secretary on 5 June 2020
05 Jun 2020 AP03 Appointment of Mr Khalid Manzoor as a secretary on 5 June 2020
05 Jun 2020 TM01 Termination of appointment of Abdul Saeed as a director on 5 June 2020
05 Jun 2020 PSC01 Notification of Khalid Manzoor as a person with significant control on 5 June 2020
05 Jun 2020 AP01 Appointment of Mr Khalid Manzoor as a director on 5 June 2020
05 Jun 2020 PSC07 Cessation of Abdul Saeed as a person with significant control on 5 June 2020
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
18 Feb 2020 AD01 Registered office address changed from 64 James Street Preston PR1 4JX United Kingdom to 250 Church Street Blackpool Lancashire FY1 3PX on 18 February 2020
14 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-13
13 Feb 2020 PSC01 Notification of Abdul Saeed as a person with significant control on 12 February 2020
13 Feb 2020 TM01 Termination of appointment of Ghulam Sabir Malik as a director on 13 February 2020
13 Feb 2020 TM02 Termination of appointment of Rafiah Mohammad as a secretary on 10 February 2020
13 Feb 2020 PSC07 Cessation of Ghulam Sabir Malik as a person with significant control on 13 February 2020
13 Feb 2020 AP03 Appointment of Mr Abdul Saeed as a secretary on 10 February 2020
13 Feb 2020 AP01 Appointment of Mr Abdul Saeed as a director on 10 February 2020
13 Feb 2020 AD01 Registered office address changed from 24 Colebrook Close Leicester LE5 5NQ England to 64 James Street Preston PR1 4JX on 13 February 2020
05 Nov 2019 CH03 Secretary's details changed for Miss Rafiah Mohammed on 5 November 2019
05 Nov 2019 TM02 Termination of appointment of Madiha Mohammad as a secretary on 4 November 2019
05 Nov 2019 TM02 Termination of appointment of Ghulam Sabir Malik as a secretary on 4 November 2019