- Company Overview for FRESH KEBABS HOLDINGS LTD (13325599)
- Filing history for FRESH KEBABS HOLDINGS LTD (13325599)
- People for FRESH KEBABS HOLDINGS LTD (13325599)
- More for FRESH KEBABS HOLDINGS LTD (13325599)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
30 Jun 2023 | TM02 | Termination of appointment of Claude James Compton as a secretary on 30 June 2023 | |
30 Jun 2023 | CH01 | Director's details changed for Mr Claude James Compton on 30 June 2023 | |
30 Jun 2023 | CH01 | Director's details changed for Mr Jacek Stanislaw Bilinski on 30 June 2023 | |
30 Jun 2023 | CH03 | Secretary's details changed for Mr Claude James Compton on 30 June 2023 | |
30 Jun 2023 | AD01 | Registered office address changed from 3 Church Lane Middleton Cheney Banbury Oxfordshire OX17 2NR United Kingdom to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 30 June 2023 | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2023 | PSC04 | Change of details for Mr Claude James Compton as a person with significant control on 28 April 2023 | |
28 Apr 2023 | CH01 | Director's details changed for Mr Claude James Compton on 28 April 2023 | |
28 Apr 2023 | PSC04 | Change of details for Mr Jacek Stanislaw Bilinski as a person with significant control on 28 April 2023 | |
28 Apr 2023 | CH01 | Director's details changed for Mr Jacek Stanislaw Bilinski on 28 April 2023 | |
28 Apr 2023 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 3 Church Lane Middleton Cheney Banbury Oxfordshire OX17 2NR on 28 April 2023 | |
29 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
28 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 14 October 2021
|
|
22 Feb 2022 | MA | Memorandum and Articles of Association | |
22 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2022 | SH10 | Particulars of variation of rights attached to shares | |
22 Feb 2022 | SH08 | Change of share class name or designation | |
15 Apr 2021 | TM01 | Termination of appointment of Emily Compton as a director on 15 April 2021 | |
15 Apr 2021 | AP01 | Appointment of Mr Jacek Bilinski as a director on 15 April 2021 | |
15 Apr 2021 | AP03 | Appointment of Mr Claude James Compton as a secretary on 15 April 2021 |