STAV'S KEBABS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 Final Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 Application to strike the company off the register

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

06/01/216 January 2021 DISS40 (DISS40(SOAD))

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/11/207 November 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/2020 October 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

18/12/1918 December 2019 DISS40 (DISS40(SOAD))

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 106 NORWOOD AVENUE BONNYBRIDGE FK4 1PQ UNITED KINGDOM

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

09/02/199 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

06/11/186 November 2018 DISS40 (DISS40(SOAD))

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 FIRST GAZETTE

View Document

21/10/1721 October 2017 DISS40 (DISS40(SOAD))

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 5 STATION ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8DG

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/03/128 March 2012 SECRETARY APPOINTED MR MUZAFFER BAYSAN

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR MUZAFFER BAYSAN

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY CAFER SEYFI

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR CAFER SEYFI

View Document

08/03/128 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 100

View Document

01/08/111 August 2011 SECRETARY APPOINTED MR CAFER SEYFI

View Document

01/08/111 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 20 MEEKS ROAD FALKIRK FK2 7ES SCOTLAND

View Document

21/07/1021 July 2010 COMPANY NAME CHANGED STAV'S KEBAB LIMITED CERTIFICATE ISSUED ON 21/07/10

View Document

15/07/1015 July 2010 CHANGE OF NAME 09/07/2010

View Document

09/07/109 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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