Date | Description |
2021-12-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-12-07 |
update company_status Active => Active - Proposal to Strike off |
2021-11-23 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update account_ref_day 31 => 30 |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-30 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-30 |
2021-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20 |
2021-05-27 |
update statutory_documents PREVSHO FROM 31/08/2020 TO 30/08/2020 |
2020-12-07 |
delete address ALPHA HOUSE 646C KINGSBURY ROAD KINGSBURY LONDON NW9 9HN |
2020-12-07 |
insert address ALPHA HOUSE 296 KENTON ROAD KENTON HARROW ENGLAND HA3 8DD |
2020-12-07 |
update registered_address |
2020-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2020 FROM
ALPHA HOUSE
646C KINGSBURY ROAD
KINGSBURY
LONDON
NW9 9HN |
2020-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES |
2020-11-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUKESH PATEL |
2020-11-17 |
update statutory_documents CESSATION OF DHANBAI PATEL AS A PSC |
2020-11-17 |
update statutory_documents CESSATION OF KANTI MAVJI CHHABHADIA AS A PSC |
2020-10-28 |
update statutory_documents DIRECTOR APPOINTED MR MUKESH PATEL |
2020-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DHANBAI PATEL |
2020-10-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KANTI PATEL |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2020-03-13 |
update statutory_documents DIRECTOR APPOINTED MRS DHANBAI PATEL |
2020-03-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHANBAI PATEL |
2020-03-13 |
update statutory_documents CESSATION OF DHANJI MAVJI PATEL AS A PSC |
2020-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DHANJI PATEL |
2019-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-04-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-03-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-05-31 |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2018-06-30 |
2018-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-05-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2017-06-30 |
2017-05-31 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-31 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-05-31 => 2015-08-31 |
2015-10-07 |
update returns_next_due_date 2015-06-28 => 2016-09-28 |
2015-09-18 |
update statutory_documents 31/08/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-30 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update company_status Active - Proposal to Strike off => Active |
2014-11-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-11-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-10-07 |
update company_status Active => Active - Proposal to Strike off |
2014-10-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-10-03 |
update statutory_documents 31/05/14 FULL LIST |
2014-09-30 |
update statutory_documents FIRST GAZETTE |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-31 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-07-01 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-21 |
delete sic_code 5227 - Other retail food etc. specialised |
2013-06-21 |
insert sic_code 47290 - Other retail sale of food in specialised stores |
2013-06-21 |
update returns_last_madeup_date 2011-06-10 => 2012-05-31 |
2013-06-21 |
update returns_next_due_date 2012-07-08 => 2013-06-28 |
2013-06-05 |
update statutory_documents 31/05/13 FULL LIST |
2013-05-31 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-06-08 |
update statutory_documents 31/05/12 FULL LIST |
2012-05-31 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-06-29 |
update statutory_documents 10/06/11 FULL LIST |
2011-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DHANJI MAVJI PATEL / 01/07/2010 |
2011-06-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KANTI MAVJI PATEL / 01/07/2010 |
2011-05-31 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-09-06 |
update statutory_documents 20/06/10 FULL LIST |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DHANJI MAVJI PATEL / 20/06/2010 |
2010-03-09 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2010-03-09 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-09-04 |
update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
2008-07-11 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-07-01 |
update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
2007-09-10 |
update statutory_documents RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
2007-06-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-11-23 |
update statutory_documents RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
2006-06-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-07-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-07-12 |
update statutory_documents RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
2005-04-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-07-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
2004-06-17 |
update statutory_documents RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
2003-09-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
2003-07-28 |
update statutory_documents RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
2002-08-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 |
2002-06-27 |
update statutory_documents RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS |
2001-07-11 |
update statutory_documents RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
2001-04-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00 |
2001-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2000-07-19 |
update statutory_documents RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
2000-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-07-29 |
update statutory_documents RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS |
1999-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-06-24 |
update statutory_documents RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS |
1998-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/98 FROM:
47 EALING ROAD
WEMBLEY
MIDDLESEX HA0 4BA |
1998-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-11-26 |
update statutory_documents RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS |
1997-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/97 FROM:
24 KENTON LANE
KENTON
HARROW
MIDDLESEX HA3 8TX |
1997-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-16 |
update statutory_documents SECRETARY RESIGNED |
1996-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/96 FROM:
INTERNATIONAL HOUSE
31 CHURCH ROAD HENDON
LONDON
NW4 4EB |
1996-07-16 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-16 |
update statutory_documents SECRETARY RESIGNED |
1996-06-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |