GREENBERG KOSHER QUALITY FOODS LIMITED

06656820
DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS

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