KEBAB KING WHOLESALE LIMITED

05974646
UNIT 2 BRADGATE STREET LEICESTER ENGLAND LE4 0AW

Documents

Documents
Date Category Description Pages
16 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Oct 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2024 accounts Annual Accounts 8 Buy now
18 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jun 2023 accounts Annual Accounts 9 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2022 accounts Annual Accounts 8 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2021 accounts Annual Accounts 8 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 9 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2020 officers Termination of appointment of secretary (Oana Corbu) 1 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jan 2020 officers Termination of appointment of director (Soran Bakir Amien) 1 Buy now
30 Jan 2020 officers Appointment of director (Mr Namo Farag) 2 Buy now
21 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2019 accounts Annual Accounts 9 Buy now
24 Apr 2019 mortgage Statement of release/cease from a charge 2 Buy now
07 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2019 officers Appointment of secretary (Mrs Oana Corbu) 2 Buy now
14 Feb 2019 officers Appointment of director (Mr Soran Bakir Amien) 2 Buy now
11 Feb 2019 officers Termination of appointment of director (Burhan Osman) 1 Buy now
11 Feb 2019 officers Termination of appointment of secretary (Nuran Osman) 1 Buy now
10 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 accounts Annual Accounts 9 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Dec 2016 accounts Annual Accounts 7 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2016 accounts Annual Accounts 9 Buy now
26 Oct 2015 annual-return Annual Return 4 Buy now
19 Aug 2015 mortgage Registration of a charge 10 Buy now
25 Feb 2015 accounts Annual Accounts 7 Buy now
27 Oct 2014 annual-return Annual Return 4 Buy now
09 Dec 2013 accounts Annual Accounts 7 Buy now
12 Nov 2013 annual-return Annual Return 4 Buy now
12 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Nov 2013 address Change Sail Address Company 1 Buy now
20 Dec 2012 accounts Annual Accounts 5 Buy now
31 Oct 2012 annual-return Annual Return 3 Buy now
31 Oct 2012 officers Change of particulars for director (Mr Burhan Osman) 2 Buy now
31 Oct 2012 officers Change of particulars for secretary (Mrs Nuran Osman) 1 Buy now
27 Mar 2012 annual-return Annual Return 13 Buy now
02 Jan 2012 accounts Annual Accounts 5 Buy now
01 Mar 2011 accounts Annual Accounts 5 Buy now
25 Oct 2010 annual-return Annual Return 4 Buy now
08 Feb 2010 accounts Annual Accounts 6 Buy now
13 Nov 2009 annual-return Annual Return 14 Buy now
24 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
09 Dec 2008 annual-return Return made up to 23/10/08; full list of members 5 Buy now
09 Dec 2008 officers Director's change of particulars / burhan osman / 20/12/2006 1 Buy now
02 Dec 2008 accounts Annual Accounts 5 Buy now
06 Mar 2008 accounts Annual Accounts 1 Buy now
31 Dec 2007 annual-return Return made up to 23/10/07; full list of members 6 Buy now
11 Dec 2007 address Registered office changed on 11/12/07 from: 49 millcrest road goffs oak waltham cross herts EN7 5NU 1 Buy now
11 Dec 2007 accounts Accounting reference date shortened from 31/10/07 to 30/09/07 1 Buy now
04 Dec 2006 officers New director appointed 2 Buy now
21 Nov 2006 officers New secretary appointed 2 Buy now
03 Nov 2006 officers Secretary resigned 1 Buy now
03 Nov 2006 officers Director resigned 1 Buy now
03 Nov 2006 address Registered office changed on 03/11/06 from: the studio st nicholas close elstree herts WD6 3EW 1 Buy now
23 Oct 2006 incorporation Incorporation Company 18 Buy now