- Company Overview for STREETFOOD REVOLUTION LTD (07987465)
- Filing history for STREETFOOD REVOLUTION LTD (07987465)
- People for STREETFOOD REVOLUTION LTD (07987465)
- More for STREETFOOD REVOLUTION LTD (07987465)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Dec 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
27 Dec 2018 | RT01 | Administrative restoration application | |
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | AD01 | Registered office address changed from , 5 Lees Parade, Uxbridge Road, Hillingdon, Middlesex, UB10 0PQ to 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 9 April 2015 | |
31 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
30 May 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
30 May 2014 | AD01 | Registered office address changed from , 19 - 21, Phoenix Distribution Ltd Phoenix Way, Hounslow, TW5 9NB, United Kingdom on 30 May 2014 | |
11 Feb 2014 | AP01 | Appointment of Mr Mohamed Nadeem Khan as a director | |
20 Jan 2014 | TM01 | Termination of appointment of Zanab Mirza as a director | |
20 Jan 2014 | AP01 | Appointment of Mr Khalid Mirza as a director | |
20 Jan 2014 | AP01 | Appointment of Mr Mohammad Amir as a director | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
13 Mar 2013 | AD01 | Registered office address changed from , 19 - 21, Phoenix Way, Hounslow, TW5 9NB, United Kingdom on 13 March 2013 | |
13 Mar 2012 | NEWINC |
Incorporation
|