NOODLE SHACK LTD

Company Documents

DateDescription
24/09/2524 September 2025 NewVoluntary strike-off action has been suspended

View Document

24/09/2524 September 2025 NewVoluntary strike-off action has been suspended

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/09/2511 September 2025 Application to strike the company off the register

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMAD MAHMEDYASIN

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 1 LEXHAM STREET LEICESTER LE4 5DD ENGLAND

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR MOHAMAD ASAD MAHMEDYASIN

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 71 GREEN LANE ROAD LEICESTER LE5 3TP UNITED KINGDOM

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR GUNVANT BANKER

View Document

19/02/1919 February 2019 COMPANY NAME CHANGED NOODLES SHACK LTD CERTIFICATE ISSUED ON 19/02/19

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR GUNVANT KANUBHAI BANKER

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR GUNVANT BANKER

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHZADA MUHAMMAD ALI

View Document

15/01/1915 January 2019 CESSATION OF GUNVANT KANUBHAI BANKER AS A PSC

View Document

19/12/1819 December 2018 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