GR8 FEAST LTD
Company Documents
Date | Description |
---|---|
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 |
16/12/2116 December 2021 | Notification of Mayurkumar Arvindbhai Patel as a person with significant control on 2021-12-01 |
16/12/2116 December 2021 | Cessation of Daljit Singh Sheena as a person with significant control on 2021-12-01 |
16/12/2116 December 2021 | Termination of appointment of Daljit Singh Sheena as a director on 2021-12-01 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with updates |
16/12/2116 December 2021 | Appointment of Mr Mayurkumar Arvindbhai Patel as a director on 2021-12-01 |
22/07/2122 July 2021 | Voluntary strike-off action has been suspended |
22/07/2122 July 2021 | Voluntary strike-off action has been suspended |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
06/07/216 July 2021 | Application to strike the company off the register |
23/06/2123 June 2021 | Total exemption full accounts made up to 2021-02-28 |
15/06/2115 June 2021 | Previous accounting period shortened from 2021-08-31 to 2021-02-28 |
07/05/217 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/08/2029 August 2020 | CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES |
30/05/2030 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
10/01/2010 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 115430510001 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
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 |
24/07/1924 July 2019 | PSC'S CHANGE OF PARTICULARS / MR DALJIT SINGH SHEENA / 24/07/2019 |
24/07/1924 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DALJIT SINGH SHEENA / 24/07/2019 |
30/08/1830 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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