- Company Overview for THE ORIGINAL CODFATHER LIMITED (06809060)
- Filing history for THE ORIGINAL CODFATHER LIMITED (06809060)
- People for THE ORIGINAL CODFATHER LIMITED (06809060)
- More for THE ORIGINAL CODFATHER LIMITED (06809060)
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) |
---|---|---|---|
17 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
26 Mar 2012 | AR01 |
Annual return made up to 4 February 2012 with full list of shareholders
Statement of capital on 2012-03-26
|
|
26 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 1 July 2011
|
|
19 Jul 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
19 May 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
08 Jun 2010 | AD01 | Registered office address changed from Smith Malhotra Limited 40-42 High Street Newington Sittingbourne Kent ME9 7JL on 8 June 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
20 Jan 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Dharm Prett Tony Phagura on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Dharm Prett Tony Phagura on 18 January 2010 | |
15 Oct 2009 | AD01 | Registered office address changed from 35 Luton High Street Chatham Kent ME5 7LE on 15 October 2009 | |
15 Oct 2009 | AA01 | Previous accounting period shortened from 28 February 2010 to 30 September 2009 | |
15 Oct 2009 | TM02 | Termination of appointment of Simerjit Phagura as a secretary | |
18 May 2009 | 287 | Registered office changed on 18/05/2009 from 35 luton road chatham kent ME5 7LE | |
10 Feb 2009 | 288b | Appointment terminated director paul graeme | |
10 Feb 2009 | 288a | Director appointed dharm prett tony phagura | |
10 Feb 2009 | 288a | Secretary appointed simerjit phagura | |
10 Feb 2009 | 287 | Registered office changed on 10/02/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england | |
04 Feb 2009 | NEWINC | Incorporation |