Date | Description |
2024-04-07 |
delete address 6 GREEN STREET SANDBACH CHESHIRE ENGLAND CW11 1GX |
2024-04-07 |
insert address 10 BRAMHALL ROAD CREWE ENGLAND CW2 8PT |
2024-04-07 |
update registered_address |
2023-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2023 FROM
6 GREEN STREET
SANDBACH
CHESHIRE
CW11 1GX
ENGLAND |
2023-04-07 |
delete address 322 PLATT LANE PLATT LANE MANCHESTER ENGLAND M14 7DA |
2023-04-07 |
insert address 6 GREEN STREET SANDBACH CHESHIRE ENGLAND CW11 1GX |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-04-07 |
update registered_address |
2023-01-11 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2022-12-20 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2022-12-13 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2022-12-09 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2022 FROM
322 PLATT LANE PLATT LANE
MANCHESTER
M14 7DA
ENGLAND |
2022-04-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-04-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2022-04-07 |
update company_status Active - Proposal to Strike off => Active |
2022-03-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-03-15 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2022-02-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-02-07 |
update company_status Active => Active - Proposal to Strike off |
2022-02-01 |
update statutory_documents FIRST GAZETTE |
2021-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-03-15 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
2019-11-19 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-11-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-10-10 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-06-07 |
delete address 68 SEYMOUR GROVE OLD TRAFFORD MANCHESTER M16 0LN |
2018-06-07 |
insert address 322 PLATT LANE PLATT LANE MANCHESTER ENGLAND M14 7DA |
2018-06-07 |
update registered_address |
2018-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2018 FROM
68 SEYMOUR GROVE
OLD TRAFFORD
MANCHESTER
M16 0LN |
2017-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-11-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-10-27 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
2016-11-16 |
update statutory_documents 29/02/16 TOTAL EXEMPTION FULL |
2016-02-11 |
update returns_last_madeup_date 2014-11-29 => 2015-11-29 |
2016-02-11 |
update returns_next_due_date 2015-12-27 => 2016-12-27 |
2016-01-11 |
update statutory_documents 29/11/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-10-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-09-20 |
update statutory_documents 28/02/15 TOTAL EXEMPTION FULL |
2015-01-07 |
update returns_last_madeup_date 2013-11-29 => 2014-11-29 |
2015-01-07 |
update returns_next_due_date 2014-12-27 => 2015-12-27 |
2014-12-24 |
update statutory_documents 29/11/14 FULL LIST |
2014-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2014-12-07 |
update accounts_last_madeup_date null => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-13 => 2015-11-30 |
2014-11-12 |
update statutory_documents 28/02/14 TOTAL EXEMPTION FULL |
2014-10-31 |
update statutory_documents SECRETARY APPOINTED MR SHAHA ASHIK ALI |
2013-12-07 |
insert sic_code 56103 - Take-away food shops and mobile food stands |
2013-12-07 |
update returns_last_madeup_date null => 2013-11-29 |
2013-12-07 |
update returns_next_due_date 2014-03-13 => 2014-12-27 |
2013-11-29 |
update statutory_documents 29/11/13 FULL LIST |
2013-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2013 FROM
68 SEYMOUR GROVE
OLD TRAFFORD
MANCHESTER
M16 0LN
UNITED KINGDOM |
2013-02-19 |
update statutory_documents DIRECTOR APPOINTED SHAH MIJAAN ALI |
2013-02-19 |
update statutory_documents 14/02/13 STATEMENT OF CAPITAL GBP 10 |
2013-02-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2013-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |