THE GREEK DELI LTD

04513917
39 HARROW VIEW HARROW MIDDLESEX HA1 1RE

Documents

Documents
Date Category Description Pages
05 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
20 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
13 Nov 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2018 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
20 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 May 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
14 Apr 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
22 Mar 2018 accounts Annual Accounts 6 Buy now
27 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
20 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2017 accounts Annual Accounts 8 Buy now
09 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 4 Buy now
02 Nov 2015 annual-return Annual Return 3 Buy now
01 Jun 2015 accounts Annual Accounts 4 Buy now
01 Nov 2014 annual-return Annual Return 3 Buy now
31 Aug 2014 accounts Annual Accounts 4 Buy now
02 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Apr 2014 officers Termination of appointment of secretary (Sutton Secretarial Services Ltd) 1 Buy now
18 Sep 2013 annual-return Annual Return 3 Buy now
09 May 2013 accounts Annual Accounts 3 Buy now
05 Sep 2012 annual-return Annual Return 3 Buy now
22 May 2012 accounts Amended Accounts 3 Buy now
15 May 2012 accounts Annual Accounts 3 Buy now
22 Sep 2011 annual-return Annual Return 3 Buy now
22 Sep 2011 officers Change of particulars for director (Peter Balaskas) 2 Buy now
26 Jul 2011 accounts Amended Accounts 4 Buy now
31 May 2011 accounts Annual Accounts 3 Buy now
12 Oct 2010 accounts Amended Accounts 4 Buy now
27 Sep 2010 annual-return Annual Return 4 Buy now
27 Sep 2010 officers Change of particulars for director (Peter Balaskas) 2 Buy now
27 Sep 2010 officers Change of particulars for corporate secretary (Sutton Secretarial Services Ltd) 1 Buy now
01 Jul 2010 officers Change of particulars for corporate secretary (Sutton Secretarial Services Ltd) 1 Buy now
20 May 2010 accounts Annual Accounts 3 Buy now
24 Sep 2009 annual-return Return made up to 16/08/09; full list of members 3 Buy now
07 Aug 2009 address Registered office changed on 07/08/2009 from 310 brighton road belmont surrey SM2 5SU 1 Buy now
25 Jul 2009 accounts Annual Accounts 3 Buy now
21 Jul 2009 officers Appointment terminated director george balaskas 1 Buy now
27 Dec 2008 officers Director appointed peter balaskas logged form 1 Buy now
16 Dec 2008 officers Director appointed peter balaskas 2 Buy now
02 Dec 2008 officers Appointment terminated director katerina argyralkis 1 Buy now
02 Dec 2008 annual-return Return made up to 16/08/08; full list of members 3 Buy now
10 Sep 2008 annual-return Return made up to 16/08/07; full list of members 3 Buy now
01 Sep 2008 officers Director appointed katerina argyralkis 2 Buy now
21 Jul 2008 accounts Amended Accounts 3 Buy now
01 Jul 2008 accounts Annual Accounts 3 Buy now
19 Jun 2007 accounts Annual Accounts 2 Buy now
10 Apr 2007 officers New director appointed 2 Buy now
03 Apr 2007 annual-return Return made up to 16/08/06; full list of members 2 Buy now
02 Jan 2007 officers Director resigned 1 Buy now
02 Jan 2007 officers New director appointed 2 Buy now
24 Apr 2006 accounts Annual Accounts 2 Buy now
15 Dec 2005 accounts Annual Accounts 2 Buy now
14 Nov 2005 annual-return Return made up to 16/08/05; full list of members 2 Buy now
19 Jan 2005 officers Director resigned 1 Buy now
22 Nov 2004 officers New director appointed 2 Buy now
11 Oct 2004 annual-return Return made up to 16/08/04; full list of members 6 Buy now
26 Jul 2004 accounts Annual Accounts 2 Buy now
22 Jun 2004 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jun 2004 annual-return Return made up to 16/08/03; full list of members 7 Buy now
20 May 2004 officers New secretary appointed 2 Buy now
20 May 2004 officers Secretary resigned 1 Buy now
20 May 2004 officers Secretary resigned 1 Buy now
10 May 2004 address Registered office changed on 10/05/04 from: 19 seymour place london W1H 5AN 1 Buy now
09 Mar 2004 gazette Gazette Notice Compulsary 1 Buy now
13 Aug 2003 officers Director resigned 1 Buy now
14 Apr 2003 officers New secretary appointed 1 Buy now
14 Apr 2003 officers Director resigned 1 Buy now
21 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
30 Aug 2002 officers New director appointed 1 Buy now
30 Aug 2002 officers New director appointed 2 Buy now
30 Aug 2002 officers New secretary appointed 2 Buy now
19 Aug 2002 officers Secretary resigned 1 Buy now
19 Aug 2002 officers Director resigned 1 Buy now
16 Aug 2002 incorporation Incorporation Company 16 Buy now