- Company Overview for MASANEH CEESAY FISH & VEGETABLES ENTERPRISES (UK) LTD (06988708)
- Filing history for MASANEH CEESAY FISH & VEGETABLES ENTERPRISES (UK) LTD (06988708)
- People for MASANEH CEESAY FISH & VEGETABLES ENTERPRISES (UK) LTD (06988708)
- More for MASANEH CEESAY FISH & VEGETABLES ENTERPRISES (UK) LTD (06988708)
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
|
|
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 |