- Company Overview for ALKEBULAN FOOD HALLS LTD (12428191)
- Filing history for ALKEBULAN FOOD HALLS LTD (12428191)
- People for ALKEBULAN FOOD HALLS LTD (12428191)
- More for ALKEBULAN FOOD HALLS LTD (12428191)
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
|
|
28 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 26 July 2022
|
|
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
|
|
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 |