Total Documents | 170 |
---|
Total Pages | 711 |
---|
7 March 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
20 December 2022 | First Gazette notice for voluntary strike-off |
12 December 2022 | Application to strike the company off the register |
23 November 2022 | Termination of appointment of Terry Costas as a director on 23 November 2022 |
23 November 2022 | Termination of appointment of Erol Hassan as a secretary on 23 November 2022 |
23 November 2022 | Termination of appointment of Hassan Erol Hassan as a director on 23 November 2022 |
8 January 2022 | Confirmation statement made on 1 November 2021 with no updates |
28 September 2021 | Total exemption full accounts made up to 31 January 2021 |
7 December 2020 | Confirmation statement made on 1 November 2020 with no updates |
26 October 2020 | Total exemption full accounts made up to 31 January 2020 |
20 November 2019 | Confirmation statement made on 1 November 2019 with no updates |
9 October 2019 | Total exemption full accounts made up to 31 January 2019 |
2 January 2019 | Confirmation statement made on 1 November 2018 with no updates |
29 August 2018 | Total exemption full accounts made up to 31 January 2018 |
4 December 2017 | Confirmation statement made on 1 November 2017 with no updates |
4 December 2017 | Confirmation statement made on 1 November 2017 with no updates |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 |
5 December 2016 | Registered office address changed from , East Hall Farm East Hall Lane, Wennington, Rainham, Essex, RM13 9DS to 59 Maitland Court Lancaster Terrace London W2 3PE on 5 December 2016 |
5 December 2016 | Registered office address changed from , East Hall Farm East Hall Lane, Wennington, Rainham, Essex, RM13 9DS to 59 Maitland Court Lancaster Terrace London W2 3PE on 5 December 2016 |
5 December 2016 | Confirmation statement made on 1 November 2016 with updates |
5 December 2016 | Confirmation statement made on 1 November 2016 with updates |
26 August 2016 | Total exemption small company accounts made up to 31 January 2016 |
26 August 2016 | Total exemption small company accounts made up to 31 January 2016 |
26 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
8 October 2015 | Registered office address changed from , Ac House, 3 Preston Parade, Whitstable, Kent, CT5 4AA to 59 Maitland Court Lancaster Terrace London W2 3PE on 8 October 2015 |
8 October 2015 | Registered office address changed from Ac House, 3 Preston Parade Whitstable Kent CT5 4AA to East Hall Farm East Hall Lane Wennington Rainham Essex RM13 9DS on 8 October 2015 |
8 October 2015 | Registered office address changed from , Ac House, 3 Preston Parade, Whitstable, Kent, CT5 4AA to 59 Maitland Court Lancaster Terrace London W2 3PE on 8 October 2015 |
8 October 2015 | Registered office address changed from Ac House, 3 Preston Parade Whitstable Kent CT5 4AA to East Hall Farm East Hall Lane Wennington Rainham Essex RM13 9DS on 8 October 2015 |
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 |
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 |
5 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
3 September 2014 | Total exemption small company accounts made up to 31 January 2014 |
3 September 2014 | Total exemption small company accounts made up to 31 January 2014 |
1 September 2014 | Registered office address changed from 65-67a High Street Whitstable Kent CT5 1AU to Ac House, 3 Preston Parade Whitstable Kent CT5 4AA on 1 September 2014 |
1 September 2014 | Registered office address changed from , 65-67a High Street, Whitstable, Kent, CT5 1AU to 59 Maitland Court Lancaster Terrace London W2 3PE on 1 September 2014 |
1 September 2014 | Registered office address changed from , 65-67a High Street, Whitstable, Kent, CT5 1AU to 59 Maitland Court Lancaster Terrace London W2 3PE on 1 September 2014 |
1 September 2014 | Registered office address changed from 65-67a High Street Whitstable Kent CT5 1AU to Ac House, 3 Preston Parade Whitstable Kent CT5 4AA on 1 September 2014 |
8 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
21 October 2013 | Registered office address changed from 7 Waterloo Road Whitstable Kent CT5 1BP on 21 October 2013 |
21 October 2013 | Registered office address changed from , 7 Waterloo Road, Whitstable, Kent, CT5 1BP on 21 October 2013 |
21 October 2013 | Registered office address changed from , 7 Waterloo Road, Whitstable, Kent, CT5 1BP on 21 October 2013 |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
25 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders |
25 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders |
25 November 2012 | Appointment of Mr Ali Hussien Hodja as a director |
25 November 2012 | Appointment of Mr Ali Hussien Hodja as a director |
25 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders |
27 August 2012 | Total exemption small company accounts made up to 31 January 2012 |
27 August 2012 | Total exemption small company accounts made up to 31 January 2012 |
1 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders |
1 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders |
1 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders |
15 June 2011 | Total exemption small company accounts made up to 31 January 2011 |
15 June 2011 | Total exemption small company accounts made up to 31 January 2011 |
15 December 2010 | Total exemption full accounts made up to 31 January 2010 |
15 December 2010 | Total exemption full accounts made up to 31 January 2010 |
29 November 2010 | Registered office address changed from , East Hall Farm, East Hall Lane, Rainham, Essex, RM13 9DS on 29 November 2010 |
29 November 2010 | Registered office address changed from , East Hall Farm, East Hall Lane, Rainham, Essex, RM13 9DS on 29 November 2010 |
26 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders |
26 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders |
26 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders |
24 November 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
24 November 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
24 November 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
17 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders |
17 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders |
17 August 2010 | Director's details changed for Hassan Erol Hassan on 1 October 2009 |
17 August 2010 | Director's details changed for Hassan Erol Hassan on 1 October 2009 |
17 August 2010 | Director's details changed for Hassan Erol Hassan on 1 October 2009 |
17 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders |
16 October 2009 | Total exemption full accounts made up to 31 January 2009 |
16 October 2009 | Annual return made up to 9 July 2009 with a full list of shareholders |
16 October 2009 | Annual return made up to 9 July 2009 with a full list of shareholders |
16 October 2009 | Total exemption full accounts made up to 31 January 2009 |
16 October 2009 | Annual return made up to 9 July 2009 with a full list of shareholders |
24 September 2009 | Return made up to 09/07/08; no change of members |
24 September 2009 | Return made up to 09/07/08; no change of members |
16 March 2009 | Director appointed hassan erol hassan |
16 March 2009 | Director appointed hassan erol hassan |
11 March 2009 | Total exemption small company accounts made up to 31 January 2008 |
11 March 2009 | Total exemption small company accounts made up to 31 January 2008 |
11 March 2009 | Secretary's change of particulars / erol hassan / 09/07/2008 |
11 March 2009 | Secretary's change of particulars / erol hassan / 09/07/2008 |
14 November 2007 | Return made up to 09/07/07; full list of members |
14 November 2007 | Return made up to 09/07/07; full list of members |
9 October 2007 | Director's particulars changed |
9 October 2007 | Secretary's particulars changed |
9 October 2007 | Director's particulars changed |
9 October 2007 | Secretary's particulars changed |
13 July 2007 | Declaration of assistance for shares acquisition |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
13 July 2007 | Declaration of assistance for shares acquisition |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 |
12 July 2007 | Director resigned |
12 July 2007 | New director appointed |
12 July 2007 | Director resigned |
12 July 2007 | New director appointed |
12 July 2007 | Accounting reference date shortened from 31/03/08 to 31/01/08 |
12 July 2007 | Accounting reference date shortened from 31/03/08 to 31/01/08 |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 |
12 July 2007 | New secretary appointed |
12 July 2007 | Director resigned |
12 July 2007 | Secretary resigned;director resigned |
12 July 2007 | Director resigned |
12 July 2007 | Secretary resigned;director resigned |
12 July 2007 | New secretary appointed |
5 July 2007 | Particulars of mortgage/charge |
5 July 2007 | Particulars of mortgage/charge |
5 July 2007 | Particulars of mortgage/charge |
5 July 2007 | Particulars of mortgage/charge |
4 July 2007 | Declaration of satisfaction of mortgage/charge |
4 July 2007 | Declaration of satisfaction of mortgage/charge |
4 July 2007 | Declaration of satisfaction of mortgage/charge |
4 July 2007 | Declaration of satisfaction of mortgage/charge |
12 June 2007 | Return made up to 09/07/06; full list of members; amend |
12 June 2007 | Return made up to 09/07/06; full list of members; amend |
23 March 2007 | Return made up to 09/02/07; full list of members |
23 March 2007 | Return made up to 09/02/07; full list of members |
19 February 2007 | Company name changed quality kebab properties LIMITED\certificate issued on 19/02/07 |
19 February 2007 | Company name changed quality kebab properties LIMITED\certificate issued on 19/02/07 |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 |
10 August 2006 | Declaration of satisfaction of mortgage/charge |
10 August 2006 | Declaration of satisfaction of mortgage/charge |
7 August 2006 | Return made up to 09/07/06; full list of members |
7 August 2006 | Return made up to 09/07/06; full list of members |
8 July 2006 | Declaration of satisfaction of mortgage/charge |
8 July 2006 | Declaration of satisfaction of mortgage/charge |
28 June 2006 | Declaration of satisfaction of mortgage/charge |
28 June 2006 | Declaration of satisfaction of mortgage/charge |
3 June 2006 | Particulars of mortgage/charge |
3 June 2006 | Particulars of mortgage/charge |
3 June 2006 | Particulars of mortgage/charge |
3 June 2006 | Particulars of mortgage/charge |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
2 December 2005 | Registered office changed on 02/12/05 from: frigoscandia depot high meads, temple mill lane, stratford, london E15 2EW |
2 December 2005 | Registered office changed on 02/12/05 from: frigoscandia depot high meads, temple mill lane, stratford, london E15 2EW |
14 September 2005 | Return made up to 09/07/05; full list of members |
14 September 2005 | Return made up to 09/07/05; full list of members |
29 July 2005 | Particulars of mortgage/charge |
29 July 2005 | Particulars of mortgage/charge |
21 July 2005 | Particulars of mortgage/charge |
21 July 2005 | Particulars of mortgage/charge |
23 June 2005 | Particulars of mortgage/charge |
23 June 2005 | Particulars of mortgage/charge |
24 September 2004 | New secretary appointed |
24 September 2004 | New secretary appointed |
15 September 2004 | Ad 07/09/04--------- £ si 299@1=299 £ ic 1/300 |
15 September 2004 | New director appointed |
15 September 2004 | New director appointed |
15 September 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 |
15 September 2004 | Ad 07/09/04--------- £ si 299@1=299 £ ic 1/300 |
15 September 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 |
15 September 2004 | New director appointed |
15 September 2004 | New director appointed |
20 July 2004 | Secretary resigned |
20 July 2004 | Secretary resigned |
9 July 2004 | Incorporation |
9 July 2004 | Incorporation |