TENDERS CHICKEN AND DESSERTS WS10 LTD

9 Pinfold Street, Wednesbury, WS10 8SY, United Kingdom
StatusACTIVE
Company No.11595638
CategoryPrivate Limited Company
Incorporated29 Sep 2018
Age5 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

TENDERS CHICKEN AND DESSERTS WS10 LTD is an active private limited company with number 11595638. It was incorporated 5 years, 8 months, 17 days ago, on 29 September 2018. The company address is 9 Pinfold Street, Wednesbury, WS10 8SY, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-02

Officer name: Mr Bogdan Manolescu

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2023

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-02

Psc name: Rafiq Sadieq

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2023

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bogdan Manolescu

Notification date: 2022-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rafiq Ahmed Sadieq

Termination date: 2022-02-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2022

Action Date: 11 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rafiq Ahmed Sadieq

Change date: 2022-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Wasim Ahmed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115956380001

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2020

Action Date: 29 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-29

Psc name: Rafiq Sadieq

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-21

Psc name: Aaj Stlye Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-21

Officer name: Aaj Style Ltd

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Wasim Ahmed

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sobia Parveen Ahmed

Termination date: 2019-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: Sobia Parveen Ahmed

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115956380001

Charge creation date: 2018-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-16

New address: 9 Pinfold Street Wednesbury WS10 8SY

Old address: 9 Pinfood Street Pinfold Street Wednesbury WS10 8SY United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rafiq Sadieq

Appointment date: 2018-11-15

Documents

View document PDF

Incorporation company

Date: 29 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKFIELD DATA COMMS LTD

2 BROOKFIELD ROAD,PORTSMOUTH,PO1 5HZ

Number:09453420
Status:ACTIVE
Category:Private Limited Company

CAR LEASING SOLUTIONS LIMITED

1 CORINIUM INDUSTRIAL ESTATE,AMERSHAM,HP6 6YJ

Number:09724562
Status:ACTIVE
Category:Private Limited Company

EAST INDIA TEA LIQUEUR COMPANY LIMITED

10 ORANGE STREET,LONDON,WC2H 7DQ

Number:06501817
Status:ACTIVE
Category:Private Limited Company

MOPOKE CONSULTING LLP

24 LEE CRESCENT,EDINBURGH,EH15 1LW

Number:SO304204
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

NUTRITION BITES LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:05550608
Status:ACTIVE
Category:Private Limited Company

ORION HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED

THE OFFICE LODGE,BRIGHTON,BN1 3TR

Number:04695140
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