GREENBERG KOSHER QUALITY FOODS LIMITED

06656820
DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
22 Nov 2016 gazette Gazette Dissolved Compulsory 1 Buy now
05 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
22 Jun 2016 officers Termination of appointment of secretary (Cds Seretarial Services Limited) 1 Buy now
04 Aug 2015 annual-return Annual Return 4 Buy now
30 Apr 2015 accounts Annual Accounts 5 Buy now
06 Dec 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Dec 2014 annual-return Annual Return 4 Buy now
25 Nov 2014 gazette Gazette Notice Compulsary 1 Buy now
07 Mar 2014 accounts Annual Accounts 5 Buy now
01 Nov 2013 annual-return Annual Return 4 Buy now
23 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2013 officers Change of particulars for director (Mr Eliahou Soulam) 2 Buy now
30 Apr 2013 accounts Annual Accounts 4 Buy now
12 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Feb 2013 annual-return Annual Return 4 Buy now
17 Jan 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
30 Apr 2012 accounts Annual Accounts 4 Buy now
21 Oct 2011 annual-return Annual Return 4 Buy now
14 Oct 2011 change-of-name Certificate Change Of Name Company 3 Buy now
11 May 2011 change-of-name Certificate Change Of Name Company 2 Buy now
11 May 2011 change-of-name Change Of Name Notice 1 Buy now
28 Apr 2011 accounts Annual Accounts 5 Buy now
03 Sep 2010 annual-return Annual Return 4 Buy now
03 Sep 2010 officers Change of particulars for director (Eliahou Soulam) 2 Buy now
03 Sep 2010 officers Change of particulars for corporate secretary (Cds Seretarial Services Limited) 2 Buy now
08 Jul 2010 annual-return Annual Return 5 Buy now
23 Apr 2010 accounts Annual Accounts 4 Buy now
09 Sep 2009 officers Secretary's change of particulars / cds secretaries LIMITED / 09/09/2009 2 Buy now
09 Sep 2009 annual-return Return made up to 25/07/09; full list of members 3 Buy now
01 May 2009 address Registered office changed on 01/05/2009 from 582 c/o cds chartered accounts honeypot lane stanmore middlesex HA7 1JS united kingdom 1 Buy now
24 Apr 2009 address Registered office changed on 24/04/2009 from 88-90 camden road london NW1 9EA united kingdom 1 Buy now
25 Nov 2008 officers Director's change of particulars / eliahou soulam / 14/11/2008 1 Buy now
10 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
28 Oct 2008 officers Director appointed eliahou soulam 1 Buy now
24 Oct 2008 officers Appointment terminate, director and secretary daniel campbell logged form 1 Buy now
23 Oct 2008 officers Appointment terminated director nicholas arnold 1 Buy now
23 Oct 2008 officers Secretary appointed cds secretaries LIMITED 1 Buy now
25 Jul 2008 incorporation Incorporation Company 17 Buy now