FROZZA FOOD UK LTD
Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 26/07/2426 July 2024 | Registered office address changed from C/O Dirench & Co, 151 West Green Road London N15 5EA England to 214 Acton Lane London NW10 7NH on 2024-07-26 |
| 01/05/241 May 2024 | Registered office address changed from 151 West Green Road West Green Road London N15 5EA England to C/O Dirench & Co, 151 West Green Road London N15 5EA on 2024-05-01 |
| 01/05/241 May 2024 | Notification of Savas Zafer Demiriz as a person with significant control on 2023-12-29 |
| 01/05/241 May 2024 | Cessation of Aynur Demiriz as a person with significant control on 2023-12-29 |
| 01/05/241 May 2024 | Termination of appointment of Aynur Demiriz as a director on 2023-12-29 |
| 01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with updates |
| 01/05/241 May 2024 | Appointment of Mr Savas Zafer Demiriz as a director on 2023-12-29 |
| 21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 14/02/2414 February 2024 | Director's details changed for Mrs Aynur Demiriz on 2024-02-13 |
| 14/02/2414 February 2024 | Director's details changed for Mrs Aynur Demiriz on 2024-02-14 |
| 14/02/2414 February 2024 | Change of details for Mrs Aynur Demiriz as a person with significant control on 2024-02-13 |
| 14/02/2414 February 2024 | Change of details for Mrs Aynur Demiriz as a person with significant control on 2024-02-14 |
| 13/02/2413 February 2024 | Registered office address changed from 151 West Green Road London N15 5EA England to 13 Bellegrove Road Bellegrove Road Welling DA16 3PA on 2024-02-13 |
| 13/02/2413 February 2024 | Registered office address changed from 13 Bellegrove Road Bellegrove Road Welling DA16 3PA England to 151 West Green Road West Green Road London N15 5EA on 2024-02-13 |
| 06/10/236 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 08/03/238 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 10/10/2110 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 22/07/2122 July 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 06/03/206 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 15/01/1915 January 2019 | REGISTERED OFFICE CHANGED ON 15/01/2019 FROM FLAT 1 EMILIA COURT 71-75 HIGH STREET LONDON N14 6DL ENGLAND |
| 15/01/1915 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AYNUR DEMIRIZ / 15/01/2019 |
| 15/01/1915 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS AYNUR DEMIRIZ / 15/01/2019 |
| 10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 10/10/1810 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AYNUR DEMIRIZ / 08/10/2018 |
| 10/10/1810 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS AYNUR DEMIRIZ / 08/10/2018 |
| 04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 12/07/1812 July 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 11/07/1811 July 2018 | PREVSHO FROM 31/10/2018 TO 30/06/2018 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/12/1720 December 2017 | REGISTERED OFFICE CHANGED ON 20/12/2017 FROM OTTOMAN MANSIONS 142 STOKE NEWINGTON ROAD FLAT A LONDON N16 7XA ENGLAND |
| 20/12/1720 December 2017 | REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 04/10/174 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company