- Company Overview for 2020 PHONES LTD (12137916)
- Filing history for 2020 PHONES LTD (12137916)
- People for 2020 PHONES LTD (12137916)
- More for 2020 PHONES LTD (12137916)
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) |
---|---|---|---|
03 Jul 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
23 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
05 Jun 2023 | CERTNM |
Company name changed ar fast food LTD\certificate issued on 05/06/23
|
|
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
02 Jun 2023 | AD01 | Registered office address changed from 1st Floor, 74 Lower Dartmouth Street Birmingham B9 4LA England to 901 Chester Road Erdington Birmingham B24 0HJ on 2 June 2023 | |
25 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
23 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
05 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 4 August 2020 | |
05 Feb 2021 | RP04AP01 | Second filing for the appointment of Mr Usman Ali Rizvi as a director | |
02 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | CS01 |
Confirmation statement made on 4 August 2020 with updates
|
|
01 Dec 2020 | PSC01 | Notification of Usman Ali Rizvi as a person with significant control on 15 July 2020 | |
01 Dec 2020 | PSC07 | Cessation of Raheela Zahid as a person with significant control on 15 July 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Raheela Zahid as a director on 15 July 2020 | |
01 Dec 2020 | AP01 |
Appointment of Mr Usman Ali Rizvi as a director on 15 July 2020
|
|
01 Dec 2020 | AD01 | Registered office address changed from 29 Constitution Hill Birmingham B19 3LE England to 1st Floor, 74 Lower Dartmouth Street Birmingham B9 4LA on 1 December 2020 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-05
Statement of capital on 2021-02-05
|