KEBANA KEBABESH LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR KHURRAM GHAFFAR

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR MOON SIDDIQUE

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOON SIDDIQUE

View Document

25/06/2025 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2020

View Document

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/05/2023 May 2020 DISS40 (DISS40(SOAD))

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 385 KEBANA 385 HIGH STREET NORTH MANOR PARK LONDON E12 6PG ENGLAND

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR KHURRAM GHAFFAR

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ELLAHI

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

03/07/183 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/10/1723 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 385 HIGH STREET NORTH LONDON E12 6PG ENGLAND

View Document

22/10/1722 October 2017 APPOINTMENT TERMINATED, DIRECTOR MOON SIDDIQUE

View Document

22/10/1722 October 2017 DIRECTOR APPOINTED MR MUHAMMAD ZAKRIA CHAUDHRY ELLAHI

View Document

22/10/1722 October 2017 REGISTERED OFFICE CHANGED ON 22/10/2017 FROM 344 STRONE ROAD LONDON E12 6TN UNITED KINGDOM

View Document

22/10/1722 October 2017 SAIL ADDRESS CREATED

View Document

03/04/173 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information