- Company Overview for THE WILLOWS FISH & CHIPS LIMITED (10791034)
- Filing history for THE WILLOWS FISH & CHIPS LIMITED (10791034)
- People for THE WILLOWS FISH & CHIPS LIMITED (10791034)
- More for THE WILLOWS FISH & CHIPS LIMITED (10791034)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2021 | DS01 | Application to strike the company off the register | |
04 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Nov 2020 | PSC04 | Change of details for Mr Michael Simes as a person with significant control on 12 November 2020 | |
12 Nov 2020 | PSC04 | Change of details for Mr Gary John Hill as a person with significant control on 12 November 2020 | |
12 Nov 2020 | CH01 | Director's details changed for Mr Gary John Hill on 12 November 2020 | |
12 Nov 2020 | CH01 | Director's details changed for Mr Michael Simes on 12 November 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 5 September 2020 with updates | |
11 Nov 2020 | AD01 | Registered office address changed from 5 North Street Hailsham BN27 1DQ United Kingdom to 1 Swanwood Park Gun Hill Horam TN21 0LL on 11 November 2020 | |
10 Nov 2020 | AA01 | Previous accounting period extended from 31 May 2020 to 30 September 2020 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
06 Feb 2018 | PSC07 | Cessation of Hanif Rajwani as a person with significant control on 14 November 2017 | |
05 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 14 November 2017
|
|
05 Feb 2018 | TM01 | Termination of appointment of Hanif Husaan Rajwani as a director on 14 November 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
21 Jul 2017 | PSC01 | Notification of Michael Simes as a person with significant control on 27 May 2017 | |
21 Jul 2017 | PSC01 | Notification of Gary John Hill as a person with significant control on 27 May 2017 | |
21 Jul 2017 | PSC01 | Notification of Hanif Rajwani as a person with significant control on 27 May 2017 | |
21 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 21 July 2017 | |
21 Jul 2017 | AP01 | Appointment of Mr Michael Simes as a director on 26 May 2017 | |
21 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 26 May 2017
|