- Company Overview for NASH EXOTIC CUISINE LIMITED (11379116)
- Filing history for NASH EXOTIC CUISINE LIMITED (11379116)
- People for NASH EXOTIC CUISINE LIMITED (11379116)
- More for NASH EXOTIC CUISINE LIMITED (11379116)
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) |
---|---|---|---|
10 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with updates | |
09 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with updates | |
06 Jun 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
03 Mar 2024 | AA | Micro company accounts made up to 31 May 2023 | |
28 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2022 | |
27 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2021 | |
26 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2024 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
25 Jan 2024 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
25 Jan 2024 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
25 Jan 2024 | PSC01 | Notification of Daniel Joseph Guilfoyle as a person with significant control on 1 July 2023 | |
25 Jan 2024 | AP01 | Appointment of Mr Daniel Joseph Guilfoyle as a director on 1 July 2023 | |
25 Jan 2024 | AD01 | Registered office address changed from 44 Shorts Avenue Shortstown Bedford MK42 0FB England to Trinity Hall 51 South Street Reading RG1 4QU on 25 January 2024 | |
25 Jan 2024 | TM01 | Termination of appointment of Joynal Ahmed as a director on 1 July 2023 | |
25 Jan 2024 | PSC07 | Cessation of Joynal Ahmed as a person with significant control on 1 July 2023 | |
13 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2023 | AA | Micro company accounts made up to 31 May 2020 | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2020 | PSC01 | Notification of Joynal Ahmed as a person with significant control on 7 May 2020 | |
12 May 2020 | TM01 | Termination of appointment of Hafeezur Rahman Rashid as a director on 7 May 2020 | |
07 May 2020 | AD01 | Registered office address changed from 102 Church Road Tarleton Preston PR4 6UP United Kingdom to 44 Shorts Avenue Shortstown Bedford MK42 0FB on 7 May 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates |