- Company Overview for CLEOPATRA'S KITCHEN LTD (11706018)
- Filing history for CLEOPATRA'S KITCHEN LTD (11706018)
- People for CLEOPATRA'S KITCHEN LTD (11706018)
- More for CLEOPATRA'S KITCHEN LTD (11706018)
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) |
---|---|---|---|
16 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
13 Apr 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
13 Apr 2024 | PSC04 | Change of details for Mr Daniel John Sparkes as a person with significant control on 1 April 2024 | |
13 Apr 2024 | PSC01 | Notification of Oday Fahad Alnayef as a person with significant control on 1 April 2024 | |
13 Apr 2024 | PSC01 | Notification of Louay Alnaief as a person with significant control on 1 April 2024 | |
13 Apr 2024 | PSC01 | Notification of Maan Al Naiaf as a person with significant control on 1 April 2024 | |
12 Apr 2024 | AA01 | Previous accounting period shortened from 30 April 2024 to 31 March 2024 | |
09 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2023 | AP01 | Appointment of Mr Oday Fahad Alnayef as a director on 1 December 2023 | |
13 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 Jan 2023 | PSC04 | Change of details for Mr Daniel John Sparkes as a person with significant control on 21 January 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
18 Aug 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
02 Aug 2022 | CH01 | Director's details changed for Mr Daniel John Sparkes on 2 August 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
04 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
29 Oct 2021 | AD01 | Registered office address changed from Unit P17 Hastingwood Business Park Erdington Birmingham B24 9QR England to Unit J22 Hastingwood Business Park Erdington Birmingham B24 9QR on 29 October 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
05 May 2021 | PSC04 | Change of details for Mr Daniel John Sparkes as a person with significant control on 30 April 2021 | |
05 May 2021 | TM01 | Termination of appointment of Shanice Emily Graham as a director on 30 April 2021 | |
30 Apr 2021 | PSC01 | Notification of Daniel John Sparkes as a person with significant control on 13 April 2021 | |
02 Apr 2021 | AD01 | Registered office address changed from 3 Mary Street Birmingham B3 1UD England to Unit P17 Hastingwood Business Park Erdington Birmingham B24 9QR on 2 April 2021 | |
02 Apr 2021 | PSC07 | Cessation of Adib Samir Asfour as a person with significant control on 28 August 2020 | |
12 Mar 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 |