- Company Overview for POPCORNS 4 U LIMITED (08161693)
- Filing history for POPCORNS 4 U LIMITED (08161693)
- People for POPCORNS 4 U LIMITED (08161693)
- More for POPCORNS 4 U LIMITED (08161693)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2015 | AP01 | Appointment of Mr Muhammad Faheem Shahzad as a director on 24 June 2013 | |
24 Nov 2015 | TM01 | Termination of appointment of Nouman Pervez as a director on 24 June 2013 | |
24 Nov 2015 | AD01 | Registered office address changed from 223 Cranbrook Road Ilford London IG1 4TF United Kingdom to 39a Charlton Church Lane London SE7 7AE on 24 November 2015 | |
05 Sep 2014 | TM01 | Termination of appointment of Zahid Akhtar as a director on 4 September 2014 | |
02 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2014 | AD01 | Registered office address changed from 176 Mawney Road Romford RM7 8BU England on 7 March 2014 | |
26 Sep 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
17 Jul 2013 | AP01 | Appointment of Mr Zahid Akhtar as a director | |
19 Jun 2013 | AD01 | Registered office address changed from 79 Sutherland Road Walthamstow London E17 6BH United Kingdom on 19 June 2013 | |
30 Jul 2012 | NEWINC | Incorporation |