APHRODITE'S STREET FOOD LTD

22 Rothesay Road, London, SE25 6NY, England
StatusDISSOLVED
Company No.08781039
CategoryPrivate Limited Company
Incorporated19 Nov 2013
Age10 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 17 days

SUMMARY

APHRODITE'S STREET FOOD LTD is an dissolved private limited company with number 08781039. It was incorporated 10 years, 6 months, 18 days ago, on 19 November 2013 and it was dissolved 5 years, 17 days ago, on 21 May 2019. The company address is 22 Rothesay Road, London, SE25 6NY, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

New address: 22 Rothesay Road London SE25 6NY

Old address: 35 Thorpe Road London E7 9EA England

Change date: 2018-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-21

Old address: 370 & 371 Station Road Railway Arches Station Road London E7 0AB

New address: 35 Thorpe Road London E7 9EA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

Old address: 35 Thorpe Road London E7 9EA

New address: 370 & 371 Station Road Railway Arches Station Road London E7 0AB

Change date: 2015-09-18

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed phatbreads LTD\certificate issued on 15/06/15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-01

Capital : 10 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Aphrodite Irma Emilie Clementine Fingal Rock Innes

Appointment date: 2015-03-15

Documents

View document PDF

Change account reference date company current extended

Date: 15 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Incorporation company

Date: 19 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAREABLE LTD

23 NEWBURY STREET,SUNDERLAND,SR5 1NG

Number:11509850
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE CARS E2 LTD

252 PARKHURST ROAD,LONDON,E12 5QY

Number:11369870
Status:ACTIVE
Category:Private Limited Company

FREEDOMCAM LIMITED

AYE HOUSE ADMIRALTY PARK,DUNFERMLINE,KY11 2YW

Number:SC492345
Status:ACTIVE
Category:Private Limited Company

MONKEY BUSINESS (YORKSHIRE) LIMITED

LAUREL BANK MAIN ROAD,KEIGHLEY,BD20 5TE

Number:06395030
Status:ACTIVE
Category:Private Limited Company

PUBLISHERS CLEARING HOUSE LIMITED

ST JAMES HOUSE,LONDON,W8 5HD

Number:02103602
Status:ACTIVE
Category:Private Limited Company

THISTLEDOWN FLAT MANAGEMENT COMPANY LIMITED

133 ST. GEORGES ROAD,BRISTOL,BS1 5UW

Number:01590327
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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