SUTTON FISH AND CHIPS LTD

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

28/06/2428 June 2024 Cessation of Atiqa Ilyas as a person with significant control on 2024-06-26

View Document

28/06/2428 June 2024 Notification of Cristian-Daniel Neagu as a person with significant control on 2024-06-26

View Document

28/06/2428 June 2024 Termination of appointment of Atiqa Ilyas as a director on 2024-06-26

View Document

28/06/2428 June 2024 Appointment of Mr Cristian-Daniel Neagu as a director on 2024-06-26

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/12/1927 December 2019 CESSATION OF MOHAMMED AMER ZAHOOR QURESHI AS A PSC

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED QURESHI

View Document

27/12/1927 December 2019 DIRECTOR APPOINTED MR MUHAMMAD ATIF

View Document

15/01/1915 January 2019 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