MONETT KEBABS AND PIZZA LTD

Company Documents

DateDescription
10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-09-30

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

03/10/223 October 2022 Registered office address changed from PO Box SW19 2NN 1 Mychell House Pincott Road Wimbledon SW19 2NN England to 1 Mychell House Pincott Road Wimbledon London SW19 2NN on 2022-10-03

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-09-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/05/2028 May 2020 CESSATION OF ATIF ABBAS ZAIDI AS A PSC

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR ATIF ZAIDI

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATIF ABBAS ZAIDI

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR WASIF ABBAS ZAIDI / 21/10/2019

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 309 HOE STREET WALTHAMSTOW LONDON E17 9BG ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 2F HIGH STREET EASTLEIGH HAMPSHIRE SO50 5LA ENGLAND

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 26 LEIGH ROAD SOUTHAMPTON SO50 9DT

View Document

02/09/152 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information