- Company Overview for EUROPEAN FAST FOOD LTD (04469164)
- Filing history for EUROPEAN FAST FOOD LTD (04469164)
- People for EUROPEAN FAST FOOD LTD (04469164)
- Charges for EUROPEAN FAST FOOD LTD (04469164)
- More for EUROPEAN FAST FOOD LTD (04469164)
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 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Mar 2018 | MR01 | Registration of a charge with Charles court order to extend. Charge code 044691640007, created on 21 December 2017 | |
13 Mar 2018 | MR01 | Registration of a charge with Charles court order to extend. Charge code 044691640008, created on 21 December 2017 | |
27 Jul 2017 | PSC01 | Notification of Sivamuthulingam Singagireson as a person with significant control on 6 April 2016 | |
27 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
24 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
22 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-10-20
|
|
18 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2016 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2016-05-10
|
|
10 May 2016 | AD01 | Registered office address changed from Sir Charles House 35 Woodford Avenue Gants Hill Ilford Essex IG2 6UF to Security House 7-8 Sevenways Parade Woodford Avenue, Gantshill Ilford Essex IG2 6XH on 10 May 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Oct 2015 | MR01 | Registration of charge 044691640006, created on 30 September 2015 | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2015 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Jul 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-07-10
|
|
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |