KEBAB & GO LIMITED

Asm House, 103a Keymer Road, Hassocks, BN6 8QL, England
StatusACTIVE
Company No.08588450
CategoryPrivate Limited Company
Incorporated27 Jun 2013
Age10 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

KEBAB & GO LIMITED is an active private limited company with number 08588450. It was incorporated 10 years, 11 months, 18 days ago, on 27 June 2013. The company address is Asm House, 103a Keymer Road, Hassocks, BN6 8QL, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

New address: Asm House, 103a Keymer Road Hassocks BN6 8QL

Old address: 47 Barcombe Road Brighton BN1 9JQ England

Change date: 2021-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

Old address: Cherry Lodge Malton Road Cherry Burton Bevereley East Yorkshire HU17 7RA

New address: 47 Barcombe Road Brighton BN1 9JQ

Change date: 2021-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2018

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Shelley

Notification date: 2017-05-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-31

Officer name: Thomas Shelley

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jan 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Incorporation company

Date: 27 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALMORAL REAL ESTATES 2 LTD

248 FLEMINGTON STREET,GLASGOW,G21 4BY

Number:SC601153
Status:ACTIVE
Category:Private Limited Company

FIX - A - LEAK (ANGLIA) LIMITED

51 THE STREET,NORWICH,NR16 2RS

Number:04671330
Status:ACTIVE
Category:Private Limited Company

G CORP MUSIC LTD

CORNER CHAMBERS,BIRMINGHAM,B24 9ND

Number:06351206
Status:ACTIVE
Category:Private Limited Company

M&C ASIA FINANCE (UK) LIMITED

VICTORIA HOUSE,HORLEY,RH6 7AF

Number:08391037
Status:ACTIVE
Category:Private Limited Company

MONTANA (FLORIDA) LIMITED

SCAYGATE LOW ROAD,MARKET RASEN,LN8 3SZ

Number:04877923
Status:ACTIVE
Category:Private Limited Company

OSBORNE RADLOFF ASSOCIATES LIMITED

HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT

Number:06943766
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source