- Company Overview for GREEN ST GREEN KEBAB HOUSE LIMITED (07862947)
- Filing history for GREEN ST GREEN KEBAB HOUSE LIMITED (07862947)
- People for GREEN ST GREEN KEBAB HOUSE LIMITED (07862947)
- More for GREEN ST GREEN KEBAB HOUSE LIMITED (07862947)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2019 | DS01 | Application to strike the company off the register | |
03 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
22 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN to The Fold 114 Station Road Sidcup Kent DA15 7AE on 22 June 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
11 Nov 2015 | AD01 | Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN to Melville Court 317 Lower Road Surrey Quays London SE8 5DN on 11 November 2015 | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
04 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
18 Dec 2013 | AD01 | Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN United Kingdom on 18 December 2013 | |
12 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
13 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 Apr 2012 | AP01 | Appointment of Mr Ibrahim Kanik as a director | |
10 Apr 2012 | TM01 | Termination of appointment of Gokhan Kanik as a director | |
05 Mar 2012 | AA01 | Current accounting period shortened from 30 November 2012 to 31 March 2012 | |
08 Dec 2011 | AP01 | Appointment of Mr Gokhan Kanik as a director | |
30 Nov 2011 | TM01 | Termination of appointment of Laurence Adams as a director |