GR8 FEAST LTD

Company Documents

DateDescription
16/12/2116 December 2021 Registered office address changed from Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to 719B Harrow Road Wembley Harrow HA0 2LL on 2021-12-16

View Document

16/12/2116 December 2021 Notification of Mayurkumar Arvindbhai Patel as a person with significant control on 2021-12-01

View Document

16/12/2116 December 2021 Cessation of Daljit Singh Sheena as a person with significant control on 2021-12-01

View Document

16/12/2116 December 2021 Termination of appointment of Daljit Singh Sheena as a director on 2021-12-01

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

16/12/2116 December 2021 Appointment of Mr Mayurkumar Arvindbhai Patel as a director on 2021-12-01

View Document

22/07/2122 July 2021 Voluntary strike-off action has been suspended

View Document

22/07/2122 July 2021 Voluntary strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 Application to strike the company off the register

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

15/06/2115 June 2021 Previous accounting period shortened from 2021-08-31 to 2021-02-28

View Document

07/05/217 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115430510001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM DESAI & CO ACCOUNTANTS, DESAI HOUSE, 9-13 HOLBROOK LANE COVENTRY CV6 4AD UNITED KINGDOM

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR DALJIT SINGH SHEENA / 24/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DALJIT SINGH SHEENA / 24/07/2019

View Document

30/08/1830 August 2018 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