- Company Overview for A & S FAST FOODS LIMITED (03138801)
- Filing history for A & S FAST FOODS LIMITED (03138801)
- People for A & S FAST FOODS LIMITED (03138801)
- Charges for A & S FAST FOODS LIMITED (03138801)
- More for A & S FAST FOODS LIMITED (03138801)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
25 Feb 2022 | AD01 | Registered office address changed from 77 Milson Road West Kensington London W14 0LH to 6 Palmerston Centre Oxford Road Wealdstone Harrow HA3 7RG on 25 February 2022 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
26 Jun 2018 | MR01 | Registration of charge 031388010004, created on 21 June 2018 | |
28 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
27 Dec 2017 | PSC01 | Notification of Bogahawatte Kumararatne Chandrasinghe as a person with significant control on 15 April 2016 | |
24 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |