- Company Overview for ABDULS CONNOISSEURS CURRIES LIMITED (12126723)
- Filing history for ABDULS CONNOISSEURS CURRIES LIMITED (12126723)
- People for ABDULS CONNOISSEURS CURRIES LIMITED (12126723)
- Registers for ABDULS CONNOISSEURS CURRIES LIMITED (12126723)
- More for ABDULS CONNOISSEURS CURRIES LIMITED (12126723)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2020 | DS01 | Application to strike the company off the register | |
23 Sep 2019 | AP01 | Appointment of Mr Ricky Barry Zak Hawketts as a director on 17 September 2019 | |
18 Sep 2019 | AP01 | Appointment of Mrs Marilyn Ann Hawketts as a director on 16 September 2019 | |
17 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
16 Sep 2019 | TM01 | Termination of appointment of Stephen Hugh Mayers as a director on 16 September 2019 | |
16 Sep 2019 | AP03 | Appointment of Mr Ricky Barry Zak Hawketts as a secretary on 16 September 2019 | |
16 Sep 2019 | TM02 | Termination of appointment of Stephen Hugh Mayers as a secretary on 16 September 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from 52 Chelworth Road Birmingham B38 0AE England to 52 Chelworth Road Birmingham B38 0AE on 16 September 2019 | |
16 Sep 2019 | CH03 | Secretary's details changed for Mr Stephen Hugh Mayers on 16 September 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from 52 Chelworth Road Birmingham B38 0AE England to 52 Chelworth Road Birmingham B38 0AE on 16 September 2019 | |
16 Sep 2019 | PSC07 | Cessation of Stephen Hugh Mayers as a person with significant control on 16 September 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from 32 Vardon Way Vardon Way Birmingham B38 8YH England to 52 Chelworth Road Birmingham B38 0AE on 16 September 2019 | |
16 Sep 2019 | TM01 | Termination of appointment of Ricky Hawketts as a director on 16 September 2019 | |
16 Sep 2019 | CH01 | Director's details changed for Mr Peter Ricky Hawketts on 16 September 2019 | |
16 Sep 2019 | PSC07 | Cessation of Peter Ricky Hawketts as a person with significant control on 16 September 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
03 Sep 2019 | PSC04 | Change of details for Mr Peter Ricky Hawketts as a person with significant control on 30 August 2019 | |
03 Sep 2019 | PSC04 | Change of details for Mr Stephen Mayers as a person with significant control on 30 August 2019 | |
31 Aug 2019 | PSC04 | Change of details for Mr Stephen Mayers as a person with significant control on 31 August 2019 | |
31 Aug 2019 | PSC04 | Change of details for Mr Peter Ricky Hawketts as a person with significant control on 31 August 2019 | |
31 Aug 2019 | AP03 | Appointment of Mr Stephen Hugh Mayers as a secretary on 31 August 2019 | |
31 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 29 August 2019
|
|
31 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 29 July 2019
|