Advanced company searchLink opens in new window

KISMET FOOD SERVICES LTD

Company number 07644562

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)
10 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2013 DS01 Application to strike the company off the register
19 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
01 Feb 2013 TM01 Termination of appointment of Gary Daniel Denham as a director on 1 January 2013
16 Jan 2013 TM01 Termination of appointment of Daniel Edelman as a director on 29 November 2012
16 Jan 2013 TM01 Termination of appointment of Peter James Holmes as a director on 29 November 2012
19 Oct 2012 TM02 Termination of appointment of Husseyin Enver as a secretary on 18 October 2012
19 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
Statement of capital on 2012-10-19
  • GBP 1,000
19 Oct 2012 SH01 Statement of capital following an allotment of shares on 18 October 2012
  • GBP 1,000
19 Oct 2012 AP01 Appointment of Mr Gary Daniel Denham as a director on 18 October 2012
19 Oct 2012 AP01 Appointment of Mr Daniel Edelman as a director on 18 October 2012
19 Oct 2012 AP01 Appointment of Mr Peter James Holmes as a director on 18 October 2012
19 Oct 2012 TM01 Termination of appointment of Panayiotis Vasilis Michael as a director on 18 October 2012
28 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
28 May 2012 CH01 Director's details changed for Mr Djemal Enver on 28 May 2012
19 Mar 2012 AP03 Appointment of Mr Husseyin Enver as a secretary on 19 March 2012
06 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-17
06 Mar 2012 CONNOT Change of name notice
11 Nov 2011 CERTNM Company name changed g k meat LTD\certificate issued on 11/11/11
  • CONNOT ‐ Change of name notice
07 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-02
24 Jun 2011 SH01 Statement of capital following an allotment of shares on 24 May 2011
  • GBP 100
24 Jun 2011 AP01 Appointment of Mr Djemal Enver as a director
24 Jun 2011 AP01 Appointment of Mr Panayiotis Michael as a director
24 May 2011 TM01 Termination of appointment of Yomtov Jacobs as a director