- Company Overview for LEMON GRASS (CRAWLEY) LIMITED (09496458)
- Filing history for LEMON GRASS (CRAWLEY) LIMITED (09496458)
- People for LEMON GRASS (CRAWLEY) LIMITED (09496458)
- More for LEMON GRASS (CRAWLEY) LIMITED (09496458)
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) |
---|---|---|---|
14 Jun 2019 | PSC01 | Notification of Parvez Mahmood as a person with significant control on 14 June 2019 | |
14 Jun 2019 | PSC07 | Cessation of Minhaz Ahmed Nasir as a person with significant control on 14 June 2019 | |
14 Jun 2019 | AP01 | Appointment of Mr Parvez Mahmood as a director on 14 June 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Minhaz Ahmed Nasir as a director on 14 June 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from 220 the Vale London NW11 8SR to 6a Station Road Eckington Sheffield S21 4FX on 14 June 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 30 March 2018 | |
09 Oct 2018 | PSC04 | Change of details for Minhaz Ahmed Nasir as a person with significant control on 9 October 2018 | |
09 Oct 2018 | CH01 | Director's details changed for Mr Minhaz Ahmed Nasir on 9 October 2018 | |
17 Apr 2018 | AAMD | Amended micro company accounts made up to 30 March 2017 | |
26 Mar 2018 | AA | Micro company accounts made up to 30 March 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
19 Mar 2018 | PSC07 | Cessation of Sheik Mohammed Tarequr Rahim as a person with significant control on 19 March 2018 | |
19 Mar 2018 | PSC01 | Notification of Minhaz Ahmed Nasir as a person with significant control on 19 March 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Sheik Mohammed Rahim as a director on 24 November 2017 | |
19 Mar 2018 | TM01 | Termination of appointment of Sheik Mohammed Rahim as a director on 24 November 2017 | |
22 Jan 2018 | AD01 | Registered office address changed from 46 Victoria Road Worthing West Sussex BN11 1XE United Kingdom to 220 the Vale London NW11 8SR on 22 January 2018 | |
08 Jan 2018 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of a director | |
13 Dec 2017 | AP01 | Appointment of Mr Minhaz Ahmed Nasir as a director on 24 November 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
04 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|