FROZZA FOOD UK LTD

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Document

01/05/241 May 2024 Notification of Savas Zafer Demiriz as a person with significant control on 2023-12-29

View Document

01/05/241 May 2024 Cessation of Aynur Demiriz as a person with significant control on 2023-12-29

View Document

01/05/241 May 2024 Termination of appointment of Aynur Demiriz as a director on 2023-12-29

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

01/05/241 May 2024 Appointment of Mr Savas Zafer Demiriz as a director on 2023-12-29

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/02/2414 February 2024 Director's details changed for Mrs Aynur Demiriz on 2024-02-13

View Document

14/02/2414 February 2024 Director's details changed for Mrs Aynur Demiriz on 2024-02-14

View Document

14/02/2414 February 2024 Change of details for Mrs Aynur Demiriz as a person with significant control on 2024-02-13

View Document

14/02/2414 February 2024 Change of details for Mrs Aynur Demiriz as a person with significant control on 2024-02-14

View Document

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

View Document

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

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/10/2110 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/03/206 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

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

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AYNUR DEMIRIZ / 15/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MRS AYNUR DEMIRIZ / 15/01/2019

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AYNUR DEMIRIZ / 08/10/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MRS AYNUR DEMIRIZ / 08/10/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

12/07/1812 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 PREVSHO FROM 31/10/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

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

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

04/10/174 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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