Advanced company searchLink opens in new window

GB FAST FOODS LIMITED

Company number 06113333

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2009 AA Total exemption full accounts made up to 28 February 2009
07 Dec 2009 TM02 Termination of appointment of Mohammed Ali as a secretary
20 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2009 363a Return made up to 11/02/09; full list of members
19 Jun 2009 288c Secretary's Change of Particulars / mohammed ali / 06/01/2009 / Date of Birth was: 27-Jun-1978, now: 14-Sep-1976; Middle Name/s was: aamir ascher, now: aamir asgher; HouseName/Number was: 14, now: 251; Street was: gurney close, now: woodward road; Post Town was: barking, now: dagenham; Post Code was: IG11 8JX, now: RM9 4TD; Occupation was: , now: m
16 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2008 AA Total exemption full accounts made up to 29 February 2008
11 Apr 2008 288c Director's Change of Particulars / abdul durrani / 20/02/2008 / Title was: nr, now: mr; HouseName/Number was: , now: flat 71; Street was: flate 71 westside apartment, now: westside apartment; Area was: 65 roden street, now: 69 roden street
10 Apr 2008 288c Secretary's Change of Particulars / mohammed ali / 09/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 14; Street was: 248A balfour road, now: gurney close; Post Town was: ilford, now: barking; Post Code was: IG1 4JA, now: IG11 8JX; Country was: , now: united kingdom
12 Feb 2008 363a Return made up to 11/02/08; full list of members
12 Feb 2008 288c Director's particulars changed
20 Apr 2007 288c Secretary's particulars changed
19 Feb 2007 NEWINC Incorporation