EAST END FOODS PROPERTIES LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Termination of appointment of Damian Sankar Guha as a director on 2025-04-18

View Document

23/04/2523 April 2025 Appointment of Mr George Idicula as a director on 2025-04-08

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

07/02/247 February 2024 Appointment of Mr Damian Sankar Guha as a director on 2023-12-20

View Document

07/02/247 February 2024 Termination of appointment of Michael Edward Hall as a director on 2024-01-11

View Document

07/02/247 February 2024 Termination of appointment of Nicholas John Pike as a director on 2023-12-20

View Document

07/02/247 February 2024 Appointment of Mr Kumaraguruparan Govindasamy as a director on 2024-01-11

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

24/07/2324 July 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

24/07/2324 July 2023

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023

View Document

03/04/233 April 2023 Termination of appointment of Jeremy Stuart Hudson as a director on 2023-03-29

View Document

30/03/2330 March 2023 Appointment of Mr Nicholas John Pike as a director on 2023-03-24

View Document

30/03/2330 March 2023 Termination of appointment of Umesh Purshottam Parmar as a director on 2023-03-24

View Document

30/03/2330 March 2023 Appointment of Mr Michael Edward Hall as a director on 2023-03-24

View Document

30/03/2330 March 2023 Termination of appointment of Rohit Samani as a director on 2023-03-24

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

02/12/212 December 2021 Change of details for East End Foods Holdings Limited as a person with significant control on 2021-11-26

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

11/02/1511 February 2015 DISS40 (DISS40(SOAD))

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

09/02/159 February 2015 Annual return made up to 15 October 2014 with full list of shareholders

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WOUHRA

View Document

20/12/1320 December 2013 CURREXT FROM 31/10/2013 TO 30/04/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/11/134 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR DEVENDER SINGH WOUHRA

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR PAUL DEEP WOUHRA

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR GURDARSHAN SINGH WOUHRA

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078134910003

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/12/1210 December 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPIR SINGH WOUHRA / 10/12/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/09/1220 September 2012 SECRETARY APPOINTED MR PAUL DEEP WOUHRA

View Document

18/10/1118 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company