CHOW MEIN AGAIN AGAIN LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

14/11/2414 November 2024 Application to strike the company off the register

View Document

08/05/248 May 2024 Termination of appointment of Lucas Lyon Leong as a director on 2024-05-01

View Document

15/01/2415 January 2024 Certificate of change of name

View Document

11/10/2311 October 2023 Certificate of change of name

View Document

10/10/2310 October 2023 Registered office address changed from 16 Hampstead High Street London NW3 1PX England to 8th Floor Elizabeth House High Street Edgware HA8 7EJ on 2023-10-10

View Document

10/10/2310 October 2023 Certificate of change of name

View Document

21/09/2321 September 2023 Appointment of Mr Lucas Lyon Leong as a director on 2023-09-21

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

10/08/2310 August 2023 Notification of Elliot Joseph Minkin as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Cessation of Thiago Da Silva as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Termination of appointment of Thiago Da Silva as a director on 2023-08-10

View Document

10/08/2310 August 2023 Appointment of Mr Elliot Joseph Minkin as a director on 2023-08-10

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

18/07/2318 July 2023 Certificate of change of name

View Document

17/07/2317 July 2023 Cessation of Pa Omar Faal as a person with significant control on 2023-07-14

View Document

17/07/2317 July 2023 Registered office address changed from 8th Floor, Elizabeth House, High Street Edgware Middlesex HA8 7EJ England to 16 Hampstead High Street London NW3 1PX on 2023-07-17

View Document

17/07/2317 July 2023 Appointment of Mr Thiago Da Silva as a director on 2023-07-14

View Document

17/07/2317 July 2023 Notification of Thiago Da Silva as a person with significant control on 2023-07-14

View Document

17/07/2317 July 2023 Termination of appointment of Pa Omar Faal as a director on 2023-07-14

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2023-02-28

View Document

17/05/2317 May 2023 Certificate of change of name

View Document

04/05/234 May 2023 Change of details for Mr Pa Omar Faal as a person with significant control on 2023-05-01

View Document

03/05/233 May 2023 Director's details changed for Mr Pa Omar Faal on 2023-05-01

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

03/05/233 May 2023 Notification of Pa Omar Faal as a person with significant control on 2023-05-01

View Document

03/05/233 May 2023 Cessation of Leszek Piotrek Kondraciuk as a person with significant control on 2023-05-01

View Document

03/05/233 May 2023 Termination of appointment of Leszek Piotrek Kondraciuk as a director on 2023-05-01

View Document

03/05/233 May 2023 Appointment of Mr Pa Omar Faal as a director on 2023-05-01

View Document

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

View Accounts

01/12/221 December 2022 Accounts for a dormant company made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2021-05-12 with updates

View Document

02/03/222 March 2022 Registered office address changed from Flat 3, D'ennis Court Grange Street St. Albans AL3 5NB England to 8th Floor, Elizabeth House, High Street Edgware Middlesex HA8 7EJ on 2022-03-02

View Document

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

View Accounts

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

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

View Accounts

06/12/206 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 94 WORDSWORTH COURT MIDDLEFIELD HATFIELD HERTFORDSHIRE AL10 0EF ENGLAND

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

16/02/1916 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESZEK PIOTREK KONDRACIUK

View Document

10/02/1910 February 2019 CESSATION OF PA OMAR FAAL AS A PSC

View Document

10/02/1910 February 2019 APPOINTMENT TERMINATED, DIRECTOR PA FAAL

View Document

10/02/1910 February 2019 DIRECTOR APPOINTED MR LESZEK PIOTREK KONDRACIUK

View Document

01/02/191 February 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