HOO FISH AND CHIPS LIMITED
Company Documents
Date | Description |
---|---|
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/01/1421 January 2014 | Annual return made up to 17 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/03/132 March 2013 | DISS40 (DISS40(SOAD)) |
28/02/1328 February 2013 | Annual return made up to 17 October 2012 with full list of shareholders |
19/02/1319 February 2013 | FIRST GAZETTE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/06/1215 June 2012 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 129 GREEN LANES LONDON |
01/02/121 February 2012 | Annual return made up to 17 October 2011 with full list of shareholders |
01/02/121 February 2012 | DISS40 (DISS40(SOAD)) |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 October 2010 |
08/12/118 December 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/11/111 November 2011 | FIRST GAZETTE |
11/02/1111 February 2011 | Annual return made up to 17 October 2010 with full list of shareholders |
09/02/119 February 2011 | DIRECTOR APPOINTED MR HUSEYIN ALI HODJA |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 31 October 2009 |
09/02/119 February 2011 | Annual return made up to 17 October 2009 with full list of shareholders |
19/11/1019 November 2010 | APPOINTMENT TERMINATED, DIRECTOR ALI HODJA |
19/11/1019 November 2010 | DIRECTOR APPOINTED MR HUSEYIN HODJA |
20/07/1020 July 2010 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 129 GREEN LANES NEWINGTON GREEN LONDON N16 9DA |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 3 SHERBOURNE DRIVE STROOD KENT ME2 3LX UNITED KINGDOM |
23/02/1023 February 2010 | FIRST GAZETTE |
28/05/0928 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / AU HODJA / 18/05/2009 |
29/04/0929 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HUSEYN HODJA / 27/04/2009 |
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 |
17/10/0817 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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