GO FALAFEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Micro company accounts made up to 2025-03-31 |
13/05/2513 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | Compulsory strike-off action has been discontinued |
12/05/2512 May 2025 | Confirmation statement made on 2025-01-20 with no updates |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/12/2431 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
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 |
29/12/2329 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-01-20 with no updates |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
28/03/2228 March 2022 | Confirmation statement made on 2022-01-20 with no updates |
28/03/2228 March 2022 | Accounts for a dormant company made up to 2021-03-31 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
24/06/2124 June 2021 | Compulsory strike-off action has been discontinued |
24/06/2124 June 2021 | Compulsory strike-off action has been discontinued |
23/06/2123 June 2021 | Micro company accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/06/1919 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/03/1923 March 2019 | COMPANY NAME CHANGED WORKFORCE SOLUTION (HEATHROW) LIMITED CERTIFICATE ISSUED ON 23/03/19 |
23/03/1923 March 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 2ND FLOOR 123 FONTHILL ROAD LONDON N4 3HH ENGLAND |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
21/02/1921 February 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/09/1812 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
16/11/1716 November 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/08/1716 August 2017 | REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 399 NORTH END ROAD LONDON SW6 1NR ENGLAND |
27/06/1727 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | DISS40 (DISS40(SOAD)) |
19/04/1619 April 2016 | FIRST GAZETTE |
19/04/1619 April 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/07/1528 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
22/04/1522 April 2015 | REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 2ND FLOOR 123 FONTHILL ROAD LONDON N4 3HH |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
07/07/147 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
06/04/146 April 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/06/1312 June 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
13/05/1313 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/08/1213 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
13/04/1213 April 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
29/07/1129 July 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
18/06/1118 June 2011 | DISS40 (DISS40(SOAD)) |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | FIRST GAZETTE |
26/07/1026 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
20/05/1020 May 2010 | 21/01/10 NO CHANGES AMEND |
07/05/107 May 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
07/05/107 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR AYSSAR SHAMLAKH / 02/01/2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAB CHAMLAKH / 02/01/2010 |
30/04/1030 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
08/05/098 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/02/0926 February 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NAJAB CHAMLAKH / 25/02/2009 |
17/02/0917 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
24/12/0824 December 2008 | APPOINTMENT TERMINATED DIRECTOR MAHER SHAMLAKH |
24/12/0824 December 2008 | DIRECTOR APPOINTED NAJAB CHAMLAKH |
18/12/0818 December 2008 | COMPANY NAME CHANGED WELLBREAD LIMITED CERTIFICATE ISSUED ON 18/12/08 |
03/06/083 June 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / AYSSAR SHAMLAKH / 01/05/2008 |
02/06/082 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MAHER SHAMLAKH / 01/05/2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | LOCATION OF REGISTER OF MEMBERS |
22/04/0822 April 2008 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 2ND FLOOR 89-93 FONTHILL ROAD LONDON N4 3JH |
22/04/0822 April 2008 | LOCATION OF DEBENTURE REGISTER |
10/09/0710 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
29/11/0629 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
11/01/0511 January 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
01/06/041 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
27/01/0427 January 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
12/06/0312 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
16/01/0316 January 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
23/09/0223 September 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
16/08/0216 August 2002 | EXEMPTION FROM APPOINTING AUDITORS |
07/05/027 May 2002 | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS |
05/12/015 December 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
23/03/0123 March 2001 | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS |
31/01/0131 January 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
31/01/0131 January 2001 | EXEMPTION FROM APPOINTING AUDITORS 15/08/00 |
30/10/0030 October 2000 | RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS |
13/09/9913 September 1999 | EXEMPTION FROM APPOINTING AUDITORS 02/08/99 |
13/09/9913 September 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
09/08/999 August 1999 | REGISTERED OFFICE CHANGED ON 09/08/99 FROM: 6 WILFRED FIENBURGH COURT CARLETON ROAD LONDON N7 0EX |
19/03/9919 March 1999 | RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS |
13/10/9813 October 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
13/10/9813 October 1998 | EXEMPTION FROM APPOINTING AUDITORS 01/09/98 |
23/02/9823 February 1998 | RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS |
13/02/9713 February 1997 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98 |
03/02/973 February 1997 | REGISTERED OFFICE CHANGED ON 03/02/97 FROM: 381-383 NORTH END ROAD LONDON SW6 1NP |
24/01/9724 January 1997 | REGISTERED OFFICE CHANGED ON 24/01/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD |
23/01/9723 January 1997 | DIRECTOR RESIGNED |
23/01/9723 January 1997 | NEW SECRETARY APPOINTED |
23/01/9723 January 1997 | NEW DIRECTOR APPOINTED |
23/01/9723 January 1997 | SECRETARY RESIGNED |
21/01/9721 January 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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