Advanced company searchLink opens in new window

THE ORIGINAL CODFATHER LIMITED

Company number 06809060

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)
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
  • GBP 100
26 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
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