FOOD STARS 74 VALLANCE ROAD LIMITED

10770288
5 CHURCHILL PLACE, 10TH FLOOR LONDON UNITED KINGDOM E14 5HU

Documents

Documents
Date Category Description Pages
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
18 Jul 2023 accounts Annual Accounts 14 Buy now
17 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2023 officers Appointment of director (Miss Vera Bolognese) 2 Buy now
25 Jul 2022 officers Termination of appointment of director (Matthew Staight) 1 Buy now
27 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2022 officers Change of particulars for director (Qazimali Sumar) 2 Buy now
26 May 2022 officers Change of particulars for director (Mr Matthew Staight) 2 Buy now
06 Oct 2021 officers Change of particulars for corporate secretary (Corporation Service Company (Uk) Limited) 1 Buy now
06 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2021 accounts Annual Accounts 15 Buy now
19 Aug 2021 officers Termination of appointment of director (Michael Colburn Goff) 1 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 officers Change of particulars for director (Mr Michael Colburn Goff) 2 Buy now
30 Mar 2021 officers Change of particulars for director (Mr Matthew Staight) 2 Buy now
30 Mar 2021 officers Change of particulars for director (Mr Qazimali Sumar) 2 Buy now
22 Dec 2020 accounts Annual Accounts 16 Buy now
28 Sep 2020 officers Appointment of director (Mr Matthew Staight) 2 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 officers Appointment of director (Mr Qazimali Ali Sumar) 2 Buy now
20 Mar 2020 officers Termination of appointment of director (Murray Henry Mcgowan) 1 Buy now
23 Dec 2019 officers Termination of appointment of director (Ariel Frank Nahmias) 1 Buy now
23 Dec 2019 officers Appointment of corporate secretary (Corporation Service Company (Uk) Limited) 2 Buy now
20 Dec 2019 officers Appointment of director (Mr Murray Henry Mcgowan) 2 Buy now
01 Nov 2019 accounts Annual Accounts 8 Buy now
22 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2019 officers Termination of appointment of secretary (Corporation Service Company (Uk) Limited) 1 Buy now
01 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Mar 2019 officers Termination of appointment of director (Matthew Atkin) 1 Buy now
27 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2018 officers Appointment of corporate secretary (Corporation Service Company (Uk) Limited) 2 Buy now
10 Sep 2018 officers Appointment of director (Mr Ariel Frank Nahmias) 2 Buy now
29 Aug 2018 officers Appointment of director (Mr Matthew Atkin) 2 Buy now
18 Jun 2018 officers Termination of appointment of director (Roy Shaby) 1 Buy now
18 Jun 2018 officers Termination of appointment of director (William James Beresford) 1 Buy now
18 Jun 2018 officers Appointment of director (Mr Michael Colburn Goff) 2 Buy now
13 Jun 2018 accounts Annual Accounts 6 Buy now
13 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2017 officers Change of particulars for director (Mr Roy Shaby) 2 Buy now
16 May 2017 resolution Resolution 3 Buy now
15 May 2017 incorporation Incorporation Company 10 Buy now