Shama Food Limited is a private limited company. Situated at 211 Ilford Lane, Ilford Lane, Ilford IG1 2LW, the above-mentioned 5 years old company was incorporated on 2018-09-07 and is officially categorised as "take-away food shops and mobile food stands" (SIC: 56103). 1 director can be found in the enterprise: Arslan A. (appointed on 18 May 2022).
About
Name: Shama Food Limited
Number: 11557460
Incorporation date: 2018-09-07
End of financial year: 30 September
Address:
211 Ilford Lane
Ilford Lane
Ilford
IG1 2LW
SIC code:
56103 - Take-away food shops and mobile food stands
Company staff
People with significant control
Arslan A.
18 May 2022
Nature of control:
75,01-100% shares
Aurangzeb A.
7 September 2018 - 18 May 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The due date for Shama Food Limited confirmation statement filing is 2022-06-15. The most current confirmation statement was submitted on 2021-06-01. The date for the next accounts filing is 30 June 2022. Most current accounts filing was filed for the time period up until 30 September 2020.
2 persons of significant control are reported in the Companies House, namely: Arslan A. that owns over 3/4 of shares. Aurangzeb A. that owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
Free Download
(1 page)
PSC01
Notification of a person with significant control 18th May 2022
filed on: 18th, May 2022
| persons with significant control
Free Download
(2 pages)
AP01
New director was appointed on 18th May 2022
filed on: 18th, May 2022
| officers
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 18th May 2022
filed on: 18th, May 2022
| persons with significant control
Free Download
(1 page)
TM01
18th May 2022 - the day director's appointment was terminated
filed on: 18th, May 2022
| officers
Free Download
(1 page)
AD01
Address change date: 18th May 2022. New Address: 211 Ilford Lane Ilford Lane Ilford IG1 2LW. Previous address: 94 Market Street Farnworth Bolton BL4 7NY United Kingdom
filed on: 18th, May 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 1st June 2021
filed on: 17th, June 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 30th September 2020
filed on: 15th, June 2021
| accounts
Free Download
(8 pages)
AA
Total exemption full accounts data made up to 30th September 2019
filed on: 6th, June 2020
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates 1st June 2020
filed on: 1st, June 2020
| confirmation statement
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 27th, November 2019
| gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 26th, November 2019
| gazette
Free Download
CS01
Confirmation statement with no updates 6th September 2019
filed on: 20th, November 2019
| confirmation statement
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 7th, September 2018
| incorporation
Free Download
(10 pages)
SH01
Statement of Capital on 7th September 2018: 1.00 GBP
capital