Advanced company searchLink opens in new window

SOUTH OCKENDON CHINESE TAKEAWAY LIMITED

Company number 09672503

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-24
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
25 Aug 2020 PSC07 Cessation of Nadir Zaman as a person with significant control on 1 July 2020
25 Aug 2020 TM01 Termination of appointment of Nadir Zaman as a director on 1 July 2020
25 Aug 2020 PSC01 Notification of Mahbub Hasan as a person with significant control on 1 July 2020
25 Aug 2020 AP01 Appointment of Mr Mahbub Hasan as a director on 1 July 2020
25 Aug 2020 AD01 Registered office address changed from 3 Gibson Drive Bracknell RG12 9NQ England to 226 Arisdale Avenue South Ockendon RM15 5FE on 25 August 2020
01 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
30 Jun 2020 AD01 Registered office address changed from 3 Gibson Drive Bracknell RG12 9NQ United Kingdom to 3 Gibson Drive Bracknell RG12 9NQ on 30 June 2020
30 Jun 2020 AP01 Appointment of Mr Nadir Zaman as a director on 30 June 2020
30 Jun 2020 PSC01 Notification of Nadir Zaman as a person with significant control on 30 June 2020
30 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 30 June 2020
30 Jun 2020 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 3 Gibson Drive Bracknell RG12 9NQ on 30 June 2020
30 Jun 2020 TM01 Termination of appointment of Marc Feldman as a director on 30 June 2020
18 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
12 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
02 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
13 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
26 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
20 Feb 2017 AA Accounts for a dormant company made up to 31 July 2016
09 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates