FOREST GATE KEBAB LIMITED

36 Sun Street, Waltham Abbey, EN9 1EJ, England
StatusACTIVE
Company No.08925894
CategoryPrivate Limited Company
Incorporated06 Mar 2014
Age10 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

FOREST GATE KEBAB LIMITED is an active private limited company with number 08925894. It was incorporated 10 years, 2 months, 6 days ago, on 06 March 2014. The company address is 36 Sun Street, Waltham Abbey, EN9 1EJ, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Imam Kirac

Change date: 2023-07-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-28

Psc name: Mr Imam Kirac

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Address

Type: AD01

New address: 36 Sun Street Waltham Abbey EN9 1EJ

Change date: 2023-03-16

Old address: Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Imam Kirac

Change date: 2022-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

New address: Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH

Change date: 2017-12-18

Old address: 481 Green Lanes Palmers Green London N13 4BS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

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: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Imam Kirac

Appointment date: 2014-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-15

Officer name: Nerghiz Ali

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nerghiz Ali

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahmet Keklik

Documents

View document PDF

Incorporation company

Date: 06 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEVERAGE SOLUTIONS LIMITED

AINLEY INDUSTRIAL ESTATE,ELLAND,HX5 9JP

Number:03715676
Status:ACTIVE
Category:Private Limited Company

DATA SAUCE LIMITED

X92 CODY TECHNOLOGY PARK, OLD IVELY ROAD,FARNBOROUGH,GU14 0LX

Number:06987000
Status:ACTIVE
Category:Private Limited Company

FIKKERTS LIMITED

THE DESIGN STUDIO,KEIGHLEY,BD21 4BZ

Number:02490789
Status:ACTIVE
Category:Private Limited Company

G & T SOUTH WALES LTD

ARFRYN CAE MANSEL ROAD,SWANSEA,SA4 3HN

Number:11099956
Status:ACTIVE
Category:Private Limited Company

GB COPYWRITING LIMITED

74 BANNARD ROAD,MAIDENHEAD,SL6 4NR

Number:10289494
Status:ACTIVE
Category:Private Limited Company

LANGKIRK LIMITED

B3 KINGFISHER HOUSE KINGSWAY,GATESHEAD,NE11 0JQ

Number:02683571
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