Advanced company searchLink opens in new window

MASANEH CEESAY FISH & VEGETABLES ENTERPRISES (UK) LTD

Company number 06988708

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2020 AD01 Registered office address changed from 20 Burroughs Close Coventry CV2 3QH England to Unit 61 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL on 7 January 2020
11 Nov 2019 CH01 Director's details changed for Mrs. Sainabou Ngum on 11 November 2019
10 Jul 2019 AP01 Appointment of Mr Makiyu Ngum as a director on 9 July 2019
10 Jul 2019 AD01 Registered office address changed from 407 Foleshill Road Coventry CV6 5AQ to 20 Burroughs Close Coventry CV2 3QH on 10 July 2019
25 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
18 Apr 2019 AA Unaudited abridged accounts made up to 31 August 2018
18 Apr 2019 PSC01 Notification of Sainabou Ngum as a person with significant control on 10 April 2019
18 Apr 2019 AP01 Appointment of Mrs. Sainabou Ngum as a director on 10 April 2019
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2018 TM01 Termination of appointment of Lisong Sagnia as a director on 28 June 2018
28 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
31 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
05 Jul 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with no updates
24 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-09-23
  • GBP 100
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 May 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Jul 2015 TM02 Termination of appointment of Sainabou Ngum as a secretary on 1 July 2015
07 Jul 2015 CH01 Director's details changed for Miss Lisong Sagnia on 1 June 2015
01 Jul 2015 TM01 Termination of appointment of Ibrahim Diallo as a director on 1 June 2015
01 Jul 2015 AP03 Appointment of Mr Ibrahim Diallo as a secretary on 1 June 2015