- Company Overview for R&J FASTFOODS LTD (08175225)
- Filing history for R&J FASTFOODS LTD (08175225)
- People for R&J FASTFOODS LTD (08175225)
- More for R&J FASTFOODS LTD (08175225)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2016 | DS01 | Application to strike the company off the register | |
26 Aug 2015 | AP01 | Appointment of Mr Shabu Thomas as a director on 1 April 2013 | |
26 Aug 2015 | TM01 | Termination of appointment of Shabu Thomas as a director on 25 August 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from 120 Lancaster Road Enfield EN2 0JW to 4 Ranelagh Road London E11 3JP on 16 June 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
10 Jun 2015 | TM01 | Termination of appointment of Surya Prakash Kandala as a director on 2 January 2015 | |
10 Jun 2015 | AP01 | Appointment of Shabu Thomas as a director on 1 September 2014 | |
30 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Feb 2014 | AP01 | Appointment of Mr Surya Prakash Kandala as a director | |
31 Dec 2013 | TM01 | Termination of appointment of Krish Jeremiah as a director | |
06 Dec 2013 | TM01 | Termination of appointment of Neelagaran Narayanan Sriram as a director | |
16 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
10 Aug 2012 | NEWINC | Incorporation |