- Company Overview for GROSS MEAT & POULTRY LTD (07426478)
- Filing history for GROSS MEAT & POULTRY LTD (07426478)
- People for GROSS MEAT & POULTRY LTD (07426478)
- Charges for GROSS MEAT & POULTRY LTD (07426478)
- More for GROSS MEAT & POULTRY LTD (07426478)
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) |
---|---|---|---|
05 Jul 2018 | PSC01 | Notification of Moshe Hersch Kahan as a person with significant control on 1 July 2018 | |
05 Jul 2018 | PSC07 | Cessation of Meir Kahan as a person with significant control on 1 July 2018 | |
03 Jul 2018 | CH03 | Secretary's details changed for Mr Chaim Sharf on 1 July 2018 | |
26 Jun 2018 | AP03 | Appointment of Mr Chaim Sharf as a secretary on 25 June 2018 | |
11 Dec 2017 | MR01 | Registration of charge 074264780001, created on 8 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Feb 2017 | AD01 | Registered office address changed from C/O D&B Accounting 51 Craven Park Road London N15 6AH to 6 Russell Parade, Golders Green Road London NW11 9NN on 7 February 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Dec 2015 | TM01 | Termination of appointment of Boruch Stern as a director on 15 November 2015 | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-15
|
|
06 Sep 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
31 Aug 2014 | AA01 | Previous accounting period shortened from 30 November 2013 to 31 October 2013 | |
23 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-23
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
06 Dec 2011 | AD01 | Registered office address changed from 75 Geldeston Road London E5 8RS England on 6 December 2011 | |
02 Nov 2010 | NEWINC |
Incorporation
|