Advanced company searchLink opens in new window

LONDON FAST FOOD DEVELOPMENTS LIMITED

Company number 05408821

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 23 June 2024
05 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 23 June 2023
06 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 23 June 2022
03 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 23 June 2021
09 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 23 June 2020
12 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 23 June 2019
07 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 23 June 2018
07 Feb 2018 AD01 Registered office address changed from C/O Hs Alpha Limited 3 More London Place London SE1 2RE to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 7 February 2018
22 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 23 June 2017
14 Jul 2016 AD01 Registered office address changed from Unit 7 Cranleigh Gardens Industrial Estate Cranleigh Gardens Southall Middlesex UB1 2BZ to C/O Hs Alpha Limited 3 More London Place London SE1 2RE on 14 July 2016
11 Jul 2016 4.20 Statement of affairs with form 4.19
11 Jul 2016 600 Appointment of a voluntary liquidator
11 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-24
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Jun 2015 MR04 Satisfaction of charge 054088210007 in full
24 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
09 Feb 2015 TM01 Termination of appointment of Vishal Kumar Kakar as a director on 12 November 2014
09 Feb 2015 AP01 Appointment of Mr Vikas Kumar Kakar as a director on 12 November 2014
01 Sep 2014 MR04 Satisfaction of charge 5 in full
20 Aug 2014 MR01 Registration of charge 054088210007, created on 13 August 2014
01 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
28 Mar 2014 AAMD Amended accounts made up to 31 March 2013
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Dec 2013 AAMD Amended accounts made up to 31 March 2012
10 May 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders