Advanced company searchLink opens in new window

FRESH KEBABS HOLDINGS LTD

Company number 13325599

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)
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
  • GBP 12.49988
22 Feb 2022 MA Memorandum and Articles of Association
22 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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