FIRST FOOD FAYRE (WEST) LIMITED: Filings

  • Overview

    Company NameFIRST FOOD FAYRE (WEST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03103623
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for FIRST FOOD FAYRE (WEST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Current accounting period shortened from Aug 29, 2016 to Aug 28, 2016

    1 pagesAA01

    Previous accounting period shortened from Aug 30, 2016 to Aug 29, 2016

    1 pagesAA01

    Confirmation statement made on Sep 19, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    4 pagesAA

    Previous accounting period shortened from Aug 31, 2015 to Aug 30, 2015

    1 pagesAA01

    Annual return made up to Sep 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    3 pagesAA

    Annual return made up to Sep 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2014

    Statement of capital on Nov 13, 2014

    • Capital: GBP 100
    SH01
    capitalNov 13, 2014

    Statement of capital on Nov 13, 2014

    • Capital: GBP 100
    SH01

    Register inspection address has been changed from 26 Lothian Avenue Hayes Middlesex UB4 0EG United Kingdom to 286C Southgate Office Village Chase Road London N14 6HF

    1 pagesAD02

    Total exemption small company accounts made up to Aug 31, 2013

    3 pagesAA

    Registered office address changed from * 286 Southgate Office Village Chase Road London N14 6HF* on Dec 02, 2013

    1 pagesAD01

    Annual return made up to Sep 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2013

    Statement of capital on Dec 02, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Pritam Singh Bal on Sep 20, 2012

    2 pagesCH01

    Secretary's details changed for Amarjit Kaur Bal on Sep 20, 2012

    1 pagesCH03

    Total exemption small company accounts made up to Aug 31, 2012

    3 pagesAA

    Registered office address changed from * 26 Lothian Avenue Hayes Middlesex UB4 0EG* on Mar 14, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Aug 31, 2011

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Sep 19, 2012 with full list of shareholders

    4 pagesAR01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Aug 31, 2010

    4 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0