Download leads from Nexok and grow your business. Find out more

Paul's Fish & Chip Shop Ltd

Documents

Total Documents60
Total Pages226

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off
7 June 2016Final Gazette dissolved via voluntary strike-off
22 March 2016First Gazette notice for voluntary strike-off
22 March 2016First Gazette notice for voluntary strike-off
15 March 2016Application to strike the company off the register
15 March 2016Application to strike the company off the register
21 January 2016Director's details changed for Mrs Palvinder Lashar on 16 September 2015
21 January 2016Restoration by order of the court
21 January 2016Director's details changed for Mrs Palvinder Lashar on 16 September 2015
21 January 2016Restoration by order of the court
19 March 2013Final Gazette dissolved via voluntary strike-off
19 March 2013Final Gazette dissolved via voluntary strike-off
4 December 2012First Gazette notice for voluntary strike-off
4 December 2012First Gazette notice for voluntary strike-off
27 November 2012Application to strike the company off the register
27 November 2012Application to strike the company off the register
10 December 2011Compulsory strike-off action has been discontinued
10 December 2011Compulsory strike-off action has been discontinued
8 December 2011Secretary's details changed for Palvinder Kaur Lashar on 25 November 2011
8 December 2011Registered office address changed from 58 Peters Drive Humberstone Leicester LE5 2AP on 8 December 2011
8 December 2011Director's details changed for Mrs Palvinder Hashar on 25 November 2011
8 December 2011Registered office address changed from 58 Peters Drive Humberstone Leicester LE5 2AP on 8 December 2011
8 December 2011Registered office address changed from 58 Peters Drive Humberstone Leicester LE5 2AP on 8 December 2011
8 December 2011Registered office address changed from 197 Greenlane Road Leicester Leicestershire LE5 4PD England on 8 December 2011
8 December 2011Annual return made up to 13 November 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 2
8 December 2011Registered office address changed from 197 Greenlane Road Leicester Leicestershire LE5 4PD England on 8 December 2011
8 December 2011Secretary's details changed for Palvinder Kaur Lashar on 25 November 2011
8 December 2011Director's details changed for Mrs Palvinder Hashar on 25 November 2011
8 December 2011Annual return made up to 13 November 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 2
8 December 2011Registered office address changed from 197 Greenlane Road Leicester Leicestershire LE5 4PD England on 8 December 2011
29 November 2011First Gazette notice for compulsory strike-off
29 November 2011First Gazette notice for compulsory strike-off
29 June 2011Appointment of Mrs Palvinder Hashar as a director
29 June 2011Appointment of Mrs Palvinder Hashar as a director
7 June 2011Termination of appointment of Sandeep Lasher as a director
7 June 2011Termination of appointment of Sandeep Lasher as a director
1 February 2011Annual return made up to 13 November 2010 with a full list of shareholders
1 February 2011Annual return made up to 13 November 2010 with a full list of shareholders
16 February 2010Total exemption full accounts made up to 30 November 2009
16 February 2010Total exemption full accounts made up to 30 November 2009
9 February 2010Annual return made up to 13 November 2009 with a full list of shareholders
9 February 2010Annual return made up to 13 November 2009 with a full list of shareholders
13 March 2009Total exemption full accounts made up to 30 November 2008
13 March 2009Total exemption full accounts made up to 30 November 2008
21 November 2008Return made up to 13/11/08; full list of members
21 November 2008Return made up to 13/11/08; full list of members
3 May 2008Particulars of a mortgage or charge / charge no: 2
3 May 2008Particulars of a mortgage or charge / charge no: 2
8 January 2008Particulars of mortgage/charge
8 January 2008Particulars of mortgage/charge
22 November 2007Director resigned
22 November 2007Secretary resigned
22 November 2007New director appointed
22 November 2007Secretary resigned
22 November 2007Director resigned
22 November 2007New secretary appointed
22 November 2007New director appointed
22 November 2007New secretary appointed
13 November 2007Incorporation
13 November 2007Incorporation
Sign up now to grow your client base. Plans & Pricing