TAHIR KEBAB & PIZZA LIMITED

Company Documents

DateDescription
11/08/1811 August 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/07/1817 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/186 July 2018 APPLICATION FOR STRIKING-OFF

View Document

27/12/1727 December 2017 REGISTERED OFFICE CHANGED ON 27/12/2017 FROM 481 GREEN LANES GREEN LANES LONDON N13 4BS ENGLAND

View Document

18/10/1718 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 237 BOUNCES ROAD LONDON N9 8LP

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR GUVENC COCELLI

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR ALI COCELLI

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI COCELLI

View Document

22/08/1722 August 2017 CESSATION OF GUVENC COCELLI AS A PSC

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/02/1618 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 305 HERTFORD ROAD LONDON N9 7ET ENGLAND

View Document

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

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR OKKES DEMIRCI

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR GUVENC COCELLI

View Document

04/03/134 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1218 January 2012 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