Advanced company searchLink opens in new window

ALKEBULAN FOOD HALLS LTD

Company number 12428191

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)
11 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2024 AA Accounts for a dormant company made up to 31 December 2023
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
05 Aug 2022 PSC04 Change of details for Mr Simon Wright as a person with significant control on 28 July 2022
05 Aug 2022 PSC01 Notification of Alexander Bernard Smalls as a person with significant control on 28 July 2022
28 Jul 2022 SH01 Statement of capital following an allotment of shares on 26 July 2022
  • GBP 500
28 Jul 2022 SH01 Statement of capital following an allotment of shares on 26 July 2022
  • GBP 100
06 Jul 2022 SH08 Change of share class name or designation
03 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
09 Dec 2021 CERTNM Company name changed harlem food halls LIMITED\certificate issued on 09/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-06
07 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
14 Sep 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with updates
17 Feb 2021 PSC01 Notification of Simon Wright as a person with significant control on 27 January 2021
17 Feb 2021 PSC07 Cessation of Tgp International Limited as a person with significant control on 27 January 2021
15 Feb 2021 PSC05 Change of details for Tgp International Limited as a person with significant control on 27 January 2021
15 Feb 2021 CH01 Director's details changed for Mr Simon Wright on 27 January 2021
15 Nov 2020 AD01 Registered office address changed from First Floor, 11 Dover Street Mayfair London W1S 4LH England to C/O Pas Accountants Ltd, 2nd Floor, the Red House 74-76 High Street Bushey WD23 3HE on 15 November 2020
16 Mar 2020 AD01 Registered office address changed from Minster House Qabc, 1st Floor 272-274 Vauxhall Bridge Road London SW1V 1BB England to First Floor, 11 Dover Street Mayfair London W1S 4LH on 16 March 2020
29 Jan 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR England to Minster House Qabc, 1st Floor 272-274 Vauxhall Bridge Road London SW1V 1BB on 29 January 2020