- Company Overview for 5 STAR (EDIBLE) PRODUCTS LIMITED (01700328)
- Filing history for 5 STAR (EDIBLE) PRODUCTS LIMITED (01700328)
- People for 5 STAR (EDIBLE) PRODUCTS LIMITED (01700328)
- Charges for 5 STAR (EDIBLE) PRODUCTS LIMITED (01700328)
- Insolvency for 5 STAR (EDIBLE) PRODUCTS LIMITED (01700328)
- More for 5 STAR (EDIBLE) PRODUCTS LIMITED (01700328)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2014 | MR04 | Satisfaction of charge 017003280005 in full | |
07 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 5 July 2013 | |
22 Aug 2013 | MR01 | Registration of charge 017003280007 | |
22 Aug 2013 | MR01 | Registration of charge 017003280008 | |
01 Jul 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
28 Jun 2013 | AA01 | Current accounting period extended from 6 April 2013 to 5 July 2013 | |
12 Jun 2013 | MR01 | Registration of charge 017003280006 | |
06 Jun 2013 | MR01 | Registration of charge 017003280005 | |
23 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
01 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2011 | CH01 | Director's details changed for Ketan Mohanlal Gandhi on 23 October 2011 | |
18 Nov 2011 | CH03 | Secretary's details changed for Yogesh Mohanlal Gandhi on 23 October 2011 | |
18 Nov 2011 | CH01 | Director's details changed for Anil Mohanlal Gandhi on 23 October 2011 | |
18 Nov 2011 | CH01 | Director's details changed for Yogesh Mohanlal Gandhi on 23 October 2011 | |
18 Nov 2011 | TM01 | Termination of appointment of Mohanlal Gandhi as a director | |
18 Nov 2011 | AD01 | Registered office address changed from , 187a Field End Road, Eastcote, Pinner, Middlesex, HA5 1QR on 18 November 2011 | |
30 Jul 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
12 Jul 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
07 May 2011 | DISS40 | Compulsory strike-off action has been discontinued |