Advanced company searchLink opens in new window

SAVAN FAST FOOD LTD

Company number 11397191

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)
20 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with updates
30 Nov 2022 TM01 Termination of appointment of Shafi Ullah Khan as a director on 1 September 2022
30 Nov 2022 TM01 Termination of appointment of Sheraz Ahmed as a director on 1 September 2022
30 Nov 2022 PSC07 Cessation of Shafi Ullah Khan as a person with significant control on 1 September 2022
30 Nov 2022 PSC07 Cessation of Sheraz Ahmed as a person with significant control on 1 September 2022
30 Nov 2022 AD01 Registered office address changed from Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to 19a Elms Gardens Wembley Brent HA0 2RU on 30 November 2022
30 Nov 2022 AP01 Appointment of Mr Savankumar Ravindrabhai Patel as a director on 1 September 2022
30 Nov 2022 PSC01 Notification of Savankumar Ravindrabhai Patel as a person with significant control on 1 September 2022
29 Nov 2022 CERTNM Company name changed the big smoke restaurants LTD\certificate issued on 29/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
25 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
14 Apr 2022 AP01 Appointment of Mr Shafi Ullah Khan as a director on 14 April 2022
14 Apr 2022 PSC01 Notification of Shafi Ullah Khan as a person with significant control on 14 April 2022
14 Apr 2022 PSC04 Change of details for Mr Sheraz Ahmed as a person with significant control on 14 April 2022
30 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
02 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
01 Oct 2019 AA01 Previous accounting period extended from 30 June 2019 to 31 July 2019
06 Aug 2019 AD01 Registered office address changed from 213-215 Ilford Lane Ilford Essexs IG1 2RZ United Kingdom to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 6 August 2019
05 Aug 2019 CS01 Confirmation statement made on 3 June 2019 with updates
05 Aug 2019 PSC01 Notification of Sheraz Ahmed as a person with significant control on 4 June 2018