SIMPLE FAST FOOD LTD

Company Documents

DateDescription
11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

24/10/2424 October 2024 Application to strike the company off the register

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

24/11/2324 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

01/09/231 September 2023 Appointment of Mr Azizur Rehman as a director on 2023-08-22

View Document

01/09/231 September 2023 Notification of Azizur Rehman as a person with significant control on 2023-08-22

View Document

29/08/2329 August 2023 Registered office address changed from 62 High Street Edgware HA8 7EJ England to Liberty House Whitchurch Lane Edgware HA8 6LE on 2023-08-29

View Document

29/08/2329 August 2023 Change of details for Mr Mansour Alam as a person with significant control on 2023-08-29

View Document

29/08/2329 August 2023 Director's details changed for Mr Mansour Alam on 2023-08-29

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/10/1815 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANSOUR ALAM

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM C/O EDGWARE ASSOCIATES BERKELEY HOUSE 18-24 HIGH STREET EDGWARE MIDDLESEX HA8 7RP

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR MANSOUR ALAM

View Document

07/08/177 August 2017 CESSATION OF MOHSAN RIZWAN JAMIL AS A PSC

View Document

07/08/177 August 2017

View Document

03/03/173 March 2017

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR MANSOUR ALAM

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/01/1726 January 2017

View Document

28/12/1628 December 2016 DIRECTOR APPOINTED MR MANSOUR ALAM

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, DIRECTOR MANSOUR ALAM

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR MANSOUR ALAM

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR MANSOUR ALAM

View Document

20/12/1620 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1619 December 2016 DISS REQUEST WITHDRAWN

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR MANSOUR ALAM

View Document

08/12/168 December 2016 APPLICATION FOR STRIKING-OFF

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/08/1612 August 2016

View Document

12/08/1612 August 2016

View Document

30/03/1630 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/06/1520 June 2015 DISS40 (DISS40(SOAD))

View Document

19/06/1519 June 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM, C/O EDGWARE ASSOCIATES, BERKELEY HOUSE 18-24 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7RP, ENGLAND

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM, C/O EDGWARE ASSOCIATES, PREMIER HOUSE 112 STATION ROAD, EDGWARE, MIDDLESEX, HA8 7BJ

View Document

21/03/1421 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM, 62 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7EJ, ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

17/02/1217 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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