- Company Overview for KISMET KEBABS LTD (06582953)
- Filing history for KISMET KEBABS LTD (06582953)
- People for KISMET KEBABS LTD (06582953)
- Charges for KISMET KEBABS LTD (06582953)
- More for KISMET KEBABS LTD (06582953)
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) |
---|---|---|---|
10 Dec 2015 | TM01 | Termination of appointment of Maurice Leslie Green as a director on 9 December 2015 | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | CH01 | Director's details changed for Mr Maurice Leslie Green on 24 July 2015 | |
15 Dec 2014 | AP01 | Appointment of Mr Huseyin Enver as a director on 1 April 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Djemal Enver as a director on 1 December 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Panayiotis Michael as a director on 1 April 2014 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 190 Billet Road London E17 5DX to Milton House Maldon Road Latchingdon Chelmsford Essex CM3 6LF on 28 August 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 May 2013 | AR01 |
Annual return made up to 2 May 2013 with full list of shareholders
|
|
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
13 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
25 Jun 2010 | TM01 | Termination of appointment of Panayiotis Michael as a director | |
22 Apr 2010 | CH01 | Director's details changed for Panayiots Michael on 22 April 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Maurice L Green on 22 April 2010 | |
25 Mar 2010 | TM02 | Termination of appointment of Timothy Alford as a secretary | |
25 Mar 2010 | AP01 | Appointment of Panayiots Michael as a director | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 |