OLD SKOOL PANTRY LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Liquidators' statement of receipts and payments to 2025-01-24

View Document

04/04/244 April 2024 Liquidators' statement of receipts and payments to 2024-01-24

View Document

03/02/233 February 2023 Statement of affairs

View Document

03/02/233 February 2023 Appointment of a voluntary liquidator

View Document

03/02/233 February 2023 Resolutions

View Document

03/02/233 February 2023 Registered office address changed from 359 Hitchin Road Luton LU2 7SW England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2023-02-03

View Document

03/02/233 February 2023 Resolutions

View Document

13/09/2213 September 2022 Termination of appointment of Zaheer Mohammed Hosany as a director on 2022-06-15

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-08-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

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

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MRS EMMA TERESA DINGHILE

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA TERESA DINGHILE

View Document

01/11/191 November 2019 CESSATION OF ALESSANDRO DINGHILE AS A PSC

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD KELLY

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT KELLY

View Document

17/10/1917 October 2019 CESSATION OF LONDON LUTON FOOD INDUSTRY LTD AS A PSC

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA TERESA DINGHILE

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR EDWARD KELLY

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR ROBERT KELLY

View Document

20/09/1920 September 2019 CESSATION OF EMMA TERESA DINGHILE AS A PSC

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON LUTON FOOD INDUSTRY LTD

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

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

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

05/08/165 August 2016 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