SUTTON FISH AND CHIPS LTD
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
28/06/2428 June 2024 | Registered office address changed from 53 Lexden Drive Romford RM6 4TJ England to 211a New London Road Chelmsford CM2 0AJ on 2024-06-28 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with updates |
28/06/2428 June 2024 | Cessation of Atiqa Ilyas as a person with significant control on 2024-06-26 |
28/06/2428 June 2024 | Notification of Cristian-Daniel Neagu as a person with significant control on 2024-06-26 |
28/06/2428 June 2024 | Termination of appointment of Atiqa Ilyas as a director on 2024-06-26 |
28/06/2428 June 2024 | Appointment of Mr Cristian-Daniel Neagu as a director on 2024-06-26 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-14 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-01-14 with no updates |
20/02/2320 February 2023 | Registered office address changed from 121/123 Sutton Road Southend-on-Sea SS2 5PB United Kingdom to 53 Lexden Drive Romford RM6 4TJ on 2023-02-20 |
24/10/2224 October 2022 | Micro company accounts made up to 2022-01-31 |
02/03/222 March 2022 | Confirmation statement made on 2022-01-14 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/01/2113 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/12/1927 December 2019 | CESSATION OF MOHAMMED AMER ZAHOOR QURESHI AS A PSC |
27/12/1927 December 2019 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED QURESHI |
27/12/1927 December 2019 | DIRECTOR APPOINTED MR MUHAMMAD ATIF |
15/01/1915 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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