GO FALAFEL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Micro company accounts made up to 2025-03-31

View Document

13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

22/01/2422 January 2024 Registered office address changed from 99 Deansgate Manchester M3 2BQ to 115 Newgate Newgate Street London EC1A 7AE on 2024-01-22

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/06/1919 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/03/1923 March 2019 COMPANY NAME CHANGED WORKFORCE SOLUTION (HEATHROW) LIMITED CERTIFICATE ISSUED ON 23/03/19

View Document

23/03/1923 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 2ND FLOOR 123 FONTHILL ROAD LONDON N4 3HH ENGLAND

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

21/02/1921 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

16/11/1716 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 399 NORTH END ROAD LONDON SW6 1NR ENGLAND

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 DISS40 (DISS40(SOAD))

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

19/04/1619 April 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 2ND FLOOR 123 FONTHILL ROAD LONDON N4 3HH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/04/146 April 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/06/1312 June 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/04/1213 April 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

26/07/1026 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/05/1020 May 2010 21/01/10 NO CHANGES AMEND

View Document

07/05/107 May 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR AYSSAR SHAMLAKH / 02/01/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAB CHAMLAKH / 02/01/2010

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/0926 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NAJAB CHAMLAKH / 25/02/2009

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR MAHER SHAMLAKH

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED NAJAB CHAMLAKH

View Document

18/12/0818 December 2008 COMPANY NAME CHANGED WELLBREAD LIMITED CERTIFICATE ISSUED ON 18/12/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 SECRETARY'S CHANGE OF PARTICULARS / AYSSAR SHAMLAKH / 01/05/2008

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAHER SHAMLAKH / 01/05/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 2ND FLOOR 89-93 FONTHILL ROAD LONDON N4 3JH

View Document

22/04/0822 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/05/027 May 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

31/01/0131 January 2001 EXEMPTION FROM APPOINTING AUDITORS 15/08/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 EXEMPTION FROM APPOINTING AUDITORS 02/08/99

View Document

13/09/9913 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/08/999 August 1999 REGISTERED OFFICE CHANGED ON 09/08/99 FROM: 6 WILFRED FIENBURGH COURT CARLETON ROAD LONDON N7 0EX

View Document

19/03/9919 March 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

13/10/9813 October 1998 EXEMPTION FROM APPOINTING AUDITORS 01/09/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

03/02/973 February 1997 REGISTERED OFFICE CHANGED ON 03/02/97 FROM: 381-383 NORTH END ROAD LONDON SW6 1NP

View Document

24/01/9724 January 1997 REGISTERED OFFICE CHANGED ON 24/01/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

21/01/9721 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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