CHOW MEIN AGAIN AGAIN LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
14/11/2414 November 2024 | Application to strike the company off the register |
08/05/248 May 2024 | Termination of appointment of Lucas Lyon Leong as a director on 2024-05-01 |
15/01/2415 January 2024 | Certificate of change of name |
11/10/2311 October 2023 | Certificate of change of name |
10/10/2310 October 2023 | Registered office address changed from 16 Hampstead High Street London NW3 1PX England to 8th Floor Elizabeth House High Street Edgware HA8 7EJ on 2023-10-10 |
10/10/2310 October 2023 | Certificate of change of name |
21/09/2321 September 2023 | Appointment of Mr Lucas Lyon Leong as a director on 2023-09-21 |
11/08/2311 August 2023 | Confirmation statement made on 2023-08-11 with updates |
10/08/2310 August 2023 | Notification of Elliot Joseph Minkin as a person with significant control on 2023-08-10 |
10/08/2310 August 2023 | Cessation of Thiago Da Silva as a person with significant control on 2023-08-10 |
10/08/2310 August 2023 | Termination of appointment of Thiago Da Silva as a director on 2023-08-10 |
10/08/2310 August 2023 | Appointment of Mr Elliot Joseph Minkin as a director on 2023-08-10 |
02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with updates |
18/07/2318 July 2023 | Certificate of change of name |
17/07/2317 July 2023 | Cessation of Pa Omar Faal as a person with significant control on 2023-07-14 |
17/07/2317 July 2023 | Registered office address changed from 8th Floor, Elizabeth House, High Street Edgware Middlesex HA8 7EJ England to 16 Hampstead High Street London NW3 1PX on 2023-07-17 |
17/07/2317 July 2023 | Appointment of Mr Thiago Da Silva as a director on 2023-07-14 |
17/07/2317 July 2023 | Notification of Thiago Da Silva as a person with significant control on 2023-07-14 |
17/07/2317 July 2023 | Termination of appointment of Pa Omar Faal as a director on 2023-07-14 |
28/06/2328 June 2023 | Accounts for a dormant company made up to 2023-02-28 |
17/05/2317 May 2023 | Certificate of change of name |
04/05/234 May 2023 | Change of details for Mr Pa Omar Faal as a person with significant control on 2023-05-01 |
03/05/233 May 2023 | Director's details changed for Mr Pa Omar Faal on 2023-05-01 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with updates |
03/05/233 May 2023 | Notification of Pa Omar Faal as a person with significant control on 2023-05-01 |
03/05/233 May 2023 | Cessation of Leszek Piotrek Kondraciuk as a person with significant control on 2023-05-01 |
03/05/233 May 2023 | Termination of appointment of Leszek Piotrek Kondraciuk as a director on 2023-05-01 |
03/05/233 May 2023 | Appointment of Mr Pa Omar Faal as a director on 2023-05-01 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
01/12/221 December 2022 | Accounts for a dormant company made up to 2022-02-28 |
02/03/222 March 2022 | Confirmation statement made on 2021-05-12 with updates |
02/03/222 March 2022 | Registered office address changed from Flat 3, D'ennis Court Grange Street St. Albans AL3 5NB England to 8th Floor, Elizabeth House, High Street Edgware Middlesex HA8 7EJ on 2022-03-02 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/10/2126 October 2021 | Accounts for a dormant company made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
06/12/206 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
15/11/1915 November 2019 | REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 94 WORDSWORTH COURT MIDDLEFIELD HATFIELD HERTFORDSHIRE AL10 0EF ENGLAND |
01/04/191 April 2019 | REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
16/02/1916 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESZEK PIOTREK KONDRACIUK |
10/02/1910 February 2019 | CESSATION OF PA OMAR FAAL AS A PSC |
10/02/1910 February 2019 | APPOINTMENT TERMINATED, DIRECTOR PA FAAL |
10/02/1910 February 2019 | DIRECTOR APPOINTED MR LESZEK PIOTREK KONDRACIUK |
01/02/191 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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