GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th August 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 24th August 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th August 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th August 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th August 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 27th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th August 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 968 North Circular Road North Circular Road London NW2 7JR. Change occurred on Monday 6th March 2017. Company's previous address: 83 Dollis Hill Avenue London NW2 6QU.
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 24th August 2016
filed on: 1st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th August 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 25th, May 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 15th May 2014 from 32 Store Street Stratford London E15 1PU
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed watani foods LIMITEDcertificate issued on 26/03/14
filed on: 26th, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 24th March 2014
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th August 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th August 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2011
filed on: 27th, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th August 2011
filed on: 28th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2010
filed on: 27th, November 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th August 2010
filed on: 27th, November 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 24th August 2010 director's details were changed
filed on: 27th, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 25th November 2010 from 16 Attewood Avenue London United Kingdom NW10 0HB United Kingdom
filed on: 25th, November 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, August 2009
| incorporation
|
Free Download
(8 pages)
|