- Company Overview for RISING STARS FOOD LTD (11636111)
- Filing history for RISING STARS FOOD LTD (11636111)
- People for RISING STARS FOOD LTD (11636111)
- More for RISING STARS FOOD LTD (11636111)
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
|
|
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 |