- Company Overview for POLLO LIMITED (02770878)
- Filing history for POLLO LIMITED (02770878)
- People for POLLO LIMITED (02770878)
- Charges for POLLO LIMITED (02770878)
- More for POLLO LIMITED (02770878)
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) |
---|---|---|---|
07 Oct 2021 | AP01 | Appointment of Mr Zuber Vali Issa as a director on 27 September 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from 21 - 25 Church Street West 21- 25 Church Street West Woking Surrey GU21 6DJ England to Waterside Head Office Waterside Head Office, Haslingden Road, Guide, Blackburn Blackburn Lancashire BB1 2FA on 7 October 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Ricky Patel as a director on 27 September 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Ragin Patel as a director on 27 September 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Dina Patel as a director on 27 September 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Amish Ragin Patel as a director on 27 September 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Aleesha Patel as a director on 27 September 2021 | |
07 Oct 2021 | TM02 | Termination of appointment of Ricky Ragin Patel as a secretary on 27 September 2021 | |
07 Oct 2021 | PSC02 | Notification of Scotco Restaurants Limited as a person with significant control on 27 September 2021 | |
07 Oct 2021 | PSC07 | Cessation of Amsric Holdings Limited as a person with significant control on 27 August 2021 | |
07 Oct 2021 | CERTNM |
Company name changed amsric foods LIMITED\certificate issued on 07/10/21
|
|
26 Jul 2021 | MR04 | Satisfaction of charge 4 in full | |
24 Jul 2021 | AA | Full accounts made up to 29 November 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
04 Dec 2020 | AA | Full accounts made up to 1 December 2019 | |
02 Dec 2020 | MR01 | Registration of charge 027708780060, created on 25 November 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
05 Sep 2019 | AA | Full accounts made up to 2 December 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
13 Dec 2018 | AP01 | Appointment of Miss Aleesha Patel as a director on 3 December 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from Friar House Copse Road St Johns Woking Surrey GU21 8st to 21 - 25 Church Street West 21- 25 Church Street West Woking Surrey GU21 6DJ on 5 November 2018 | |
14 May 2018 | AA | Full accounts made up to 3 December 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
29 Dec 2017 | CC04 | Statement of company's objects | |
29 Dec 2017 | RESOLUTIONS |
Resolutions
|