- Company Overview for FLAVOURS OF SHEEP STREET LTD (10545051)
- Filing history for FLAVOURS OF SHEEP STREET LTD (10545051)
- People for FLAVOURS OF SHEEP STREET LTD (10545051)
- More for FLAVOURS OF SHEEP STREET LTD (10545051)
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) |
---|---|---|---|
18 Nov 2019 | AD01 | Registered office address changed from 26 Sheep Street, Stratford upon Avon Warwickshire CV37 6EF England to Office Park Avenue Southall UB1 3AD on 18 November 2019 | |
18 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
27 Jun 2018 | PSC07 | Cessation of Rukna Akhtar as a person with significant control on 17 January 2018 | |
27 Jun 2018 | AP01 | Appointment of Mr Abdullah Mahmood as a director on 17 January 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Rukna Akhtar as a director on 17 January 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
03 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-03
|