Advanced company searchLink opens in new window

RISING STARS FOOD LTD

Company number 11636111

Filter by category

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)
09 Dec 2022 AP01 Notice of removal of a director
09 Dec 2022 TM01 Termination of appointment of Meryem Jabrane as a director on 9 December 2022
09 Dec 2022 TM01 Termination of appointment of Ahamed Mohammed Sharif Khot as a director on 9 December 2022
09 Dec 2022 AP01 Appointment of Ms Meryem Jabrane as a director on 9 December 2022
09 Dec 2022 AD01 Registered office address changed from 3 Woodhall Drive Pinner HA5 4TG England to 103 Mornington Crescent Hounslow TW5 9SU on 9 December 2022
09 Dec 2022 AP03 Appointment of Mr Mir Rahmath Ali Khan as a secretary on 9 December 2022
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Oct 2022 AD01 Registered office address changed from 5 the Water Gardens London W2 2DA England to 3 Woodhall Drive Pinner HA5 4TG on 24 October 2022
24 Oct 2022 TM01 Termination of appointment of Meryem Jabrane as a director on 21 October 2022
24 Oct 2022 PSC07 Cessation of Meryem Jabrane as a person with significant control on 21 October 2022
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2021 CH01 Director's details changed for Mrs Meryem Jabrane on 1 March 2021
04 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 October 2020
22 Nov 2020 AA Accounts for a dormant company made up to 31 October 2019
10 Oct 2020 AD01 Registered office address changed from 8 Water Gardens the Water Gardens London W2 2DA England to 5 the Water Gardens London W2 2DA on 10 October 2020
25 Sep 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
23 May 2020 TM01 Termination of appointment of Mir Rahmath Ali Khan as a director on 23 May 2020
03 May 2020 AD01 Registered office address changed from 161 Edgware Road Edgware Road London W2 2HR England to 8 Water Gardens the Water Gardens London W2 2DA on 3 May 2020
12 Sep 2019 AD01 Registered office address changed from 37 Celeste House Caversham Road London NW9 4DT England to 161 Edgware Road Edgware Road London W2 2HR on 12 September 2019
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 12 August 2019
  • GBP 150
13 Aug 2019 PSC04 Change of details for Mr Mir Rahmath Ali Khan as a person with significant control on 11 August 2019
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
12 Aug 2019 PSC01 Notification of Meryem Jabrane as a person with significant control on 12 August 2019
11 Aug 2019 PSC07 Cessation of Ahamed Mohammed Sharif Khot as a person with significant control on 11 August 2019