-
FAIR DEAL FOODS LTD. - 468a King Street, Aberdeen, AB24 3DE, United Kingdom
Company Information
- Company registration number
- SC345990
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 468a King Street
- Aberdeen
- AB24 3DE 468a King Street, Aberdeen, AB24 3DE UK
Management
- Managing Directors
- SUNDARAMOORTHY MOHAMED ABUBAKR, Umar Farook
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-07-21
- Dissolved on
- 2023-03-14
- SIC/NACE
- 47220
Ownership
- Beneficial Owners
- Mr Umar Farook Sundaramoorthy
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- JOR ABERDEEN LTD
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2013-06-13
- Annual Return
- Due Date: 2020-05-04
- Last Date: 2019-04-20
-
FAIR DEAL FOODS LTD. Company Description
- FAIR DEAL FOODS LTD. is a ltd registered in United Kingdom with the Company reg no SC345990. Its current trading status is "closed". It was registered 2008-07-21. It was previously called JOR ABERDEEN LTD. It has declared SIC or NACE codes as "47220". It has 1 director The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2013-06-13.It can be contacted at 468A King Street .
Get FAIR DEAL FOODS LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fair Deal Foods Ltd. - 468a King Street, Aberdeen, AB24 3DE, United Kingdom
Did you know? kompany provides original and official company documents for FAIR DEAL FOODS LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-voluntary (2023-03-14) - GAZ2(A)
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-01-26) - MR04
-
confirmation-statement-with-no-updates (2021-03-26) - CS01
-
mortgage-satisfy-charge-full (2021-09-20) - MR04
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-15) - CS01
-
gazette-notice-voluntary (2020-03-17) - GAZ1(A)
-
dissolution-application-strike-off-company (2020-03-09) - DS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-04) - AA
-
accounts-with-accounts-type-total-exemption-full (2020-02-19) - AA
-
dissolution-voluntary-strike-off-suspended (2020-03-13) - SOAS(A)
-
change-account-reference-date-company-previous-shortened (2020-03-03) - AA01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-31) - AA
-
change-person-director-company-with-change-date (2019-03-08) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-04) - MR01
-
accounts-amended-with-accounts-type-total-exemption-full (2019-06-24) - AAMD
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-29) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-20) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-31) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-12-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-07) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-12-05) - MR04
-
mortgage-alter-floating-charge (2014-10-11) - 466(Scot)
-
mortgage-alter-floating-charge (2014-10-08) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2014-09-11) - 466(Scot)
-
mortgage-alter-floating-charge (2014-09-04) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-03) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-12) - AA
-
mortgage-create-with-deed-with-charge-number (2014-01-29) - MR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-09-24) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-13) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-19) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-08) - AR01
-
termination-secretary-company-with-name (2010-09-08) - TM02
-
change-account-reference-date-company-previous-shortened (2010-07-13) - AA01
-
termination-director-company-with-name (2010-06-16) - TM01
-
accounts-with-accounts-type-dormant (2010-04-22) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-11-18) - AA
keyboard_arrow_right 2009
-
certificate-change-of-name-company (2009-02-24) - CERTNM
-
legacy (2009-03-12) - 288b
-
legacy (2009-03-12) - 288a
-
legacy (2009-07-21) - 288c
-
legacy (2009-03-12) - 88(2)
-
legacy (2009-09-15) - 287
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-03) - AR01
-
change-person-director-company-with-change-date (2009-10-09) - CH01
keyboard_arrow_right 2008
-
incorporation-company (2008-07-21) - NEWINC