- Company Overview for LEON NATURALLY FAST FOOD LIMITED (08106329)
- Filing history for LEON NATURALLY FAST FOOD LIMITED (08106329)
- People for LEON NATURALLY FAST FOOD LIMITED (08106329)
- Charges for LEON NATURALLY FAST FOOD LIMITED (08106329)
- More for LEON NATURALLY FAST FOOD LIMITED (08106329)
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) |
---|---|---|---|
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
21 May 2021 | PSC02 | Notification of Tdr Capital General Partner Iii Limited as a person with significant control on 9 May 2021 | |
21 May 2021 | PSC02 | Notification of Optima Bidco (Jersey) Limited as a person with significant control on 9 May 2021 | |
21 May 2021 | PSC01 | Notification of Zuber Vali Issa as a person with significant control on 9 May 2021 | |
21 May 2021 | PSC01 | Notification of Mohsin Issa as a person with significant control on 9 May 2021 | |
20 May 2021 | TM01 | Termination of appointment of John Alexander Vincent as a director on 9 May 2021 | |
20 May 2021 | TM01 | Termination of appointment of Nicholas David Evans as a director on 9 May 2021 | |
20 May 2021 | TM01 | Termination of appointment of Timothy John Smalley as a director on 9 May 2021 | |
20 May 2021 | AP01 | Appointment of Mr Zuber Vali Issa as a director on 9 May 2021 | |
20 May 2021 | TM01 | Termination of appointment of Spencer John Banks Skinner as a director on 9 May 2021 | |
20 May 2021 | AP01 | Appointment of Mr Mohsin Issa as a director on 9 May 2021 | |
20 May 2021 | TM02 | Termination of appointment of Christopher Victor Burford as a secretary on 9 May 2021 | |
20 May 2021 | AP03 | Appointment of Mr Imraan Musa Patel as a secretary on 9 May 2021 | |
20 May 2021 | AD01 | Registered office address changed from 27 Copperfield Street London SE1 0EN England to Waterside Head Office Haslingden Road Guide Blackburn Lancashire BB1 2FA on 20 May 2021 | |
10 May 2021 | MR04 | Satisfaction of charge 081063290002 in full | |
11 Jan 2021 | AA | Full accounts made up to 29 December 2019 | |
07 Jan 2021 | TM01 | Termination of appointment of Antony William Perring as a director on 5 January 2021 | |
20 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
19 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
19 Jun 2019 | AD01 | Registered office address changed from 4th Floor St Margaret House 18-20 Southwark Street London SE1 1TJ to 27 Copperfield Street London SE1 0EN on 19 June 2019 | |
13 May 2019 | AA | Full accounts made up to 30 December 2018 | |
06 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates |