HOO FISH AND CHIPS LIMITED

Company Documents

DateDescription
31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/01/1421 January 2014 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/03/132 March 2013 DISS40 (DISS40(SOAD))

View Document

28/02/1328 February 2013 Annual return made up to 17 October 2012 with full list of shareholders

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM
129 GREEN LANES
LONDON

View Document

01/02/121 February 2012 Annual return made up to 17 October 2011 with full list of shareholders

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/12/118 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

11/02/1111 February 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR HUSEYIN ALI HODJA

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/02/119 February 2011 Annual return made up to 17 October 2009 with full list of shareholders

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALI HODJA

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR HUSEYIN HODJA

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 129 GREEN LANES NEWINGTON GREEN LONDON N16 9DA

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 3 SHERBOURNE DRIVE STROOD KENT ME2 3LX UNITED KINGDOM

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / AU HODJA / 18/05/2009

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUSEYN HODJA / 27/04/2009

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/09 FROM: GISTERED OFFICE CHANGED ON 20/04/2009 FROM 26 GRANVILLE ROAD SIDCUP KENT DA14 4BX UNITED KINGDOM

View Document

17/10/0817 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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