A & P TAKEAWAY LTD

Company Documents

DateDescription
23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

18/01/2218 January 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/10/1915 October 2019 CESSATION OF MARTINE DODA AS A PSC

View Document

15/10/1915 October 2019 CESSATION OF XHYLIE KACIU AS A PSC

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTJAN GJONI

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR KRISTJAN GJONI

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR XHYLIE KACIU

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTINE DODA

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR GEZIM MORINA

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MS MARTINE DODA

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 4 DEREHAM ROAD NORWICH NORFOLK NR2 4AY

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTINE DODA

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XHYLIE KACIU

View Document

10/07/1910 July 2019 CESSATION OF GEZIM MORINA AS A PSC

View Document

08/07/198 July 2019 COMPANY NAME CHANGED YUMMIES NORWICH LIMITED CERTIFICATE ISSUED ON 08/07/19

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 4 ACORN COURT SILFIELD ROAD WYMONDHAM NORFOLK NR18 9AL UNITED KINGDOM

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MRS XHYLIE KACIU

View Document

14/05/1914 May 2019 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