NEYZENN STREET FOOD & CATERING LTD
Company number 13048738
- Company Overview for NEYZENN STREET FOOD & CATERING LTD (13048738)
- Filing history for NEYZENN STREET FOOD & CATERING LTD (13048738)
- People for NEYZENN STREET FOOD & CATERING LTD (13048738)
- More for NEYZENN STREET FOOD & CATERING LTD (13048738)
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) |
---|---|---|---|
02 Apr 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2025 | CS01 | Confirmation statement made on 1 April 2025 with updates | |
12 Mar 2025 | CERTNM |
Company name changed 4U-shop LTD\certificate issued on 12/03/25
|
|
11 Mar 2025 | PSC01 | Notification of Mohammed Salman Umar Faruk Chacha as a person with significant control on 1 December 2024 | |
11 Mar 2025 | AP01 | Appointment of Mr Mohammed Salman Umar Faruk Chacha as a director on 1 December 2024 | |
11 Mar 2025 | PSC07 | Cessation of Farooq Saifullah Khan Mohammed as a person with significant control on 1 November 2024 | |
11 Mar 2025 | AD01 | Registered office address changed from 1 High Street Burnham-on-Crouch CM0 8AG England to 290 North Street Romford Essex RM5 3AB on 11 March 2025 | |
11 Mar 2025 | TM01 | Termination of appointment of Farooq Saifullah Khan Mohammed as a director on 1 November 2024 | |
10 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with updates | |
09 Jun 2024 | PSC01 | Notification of Farooq Saifullah Khan Mohammed as a person with significant control on 3 June 2024 | |
09 Jun 2024 | AP01 | Appointment of Mr Farooq Saifullah Khan Mohammed as a director on 3 March 2024 | |
09 Jun 2024 | PSC07 | Cessation of William De Fries as a person with significant control on 1 June 2024 | |
09 Jun 2024 | TM01 | Termination of appointment of William De Fries as a director on 1 June 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
30 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
27 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
30 Jun 2022 | CH01 | Director's details changed for Mr William De Fries on 30 June 2022 | |
30 Jun 2022 | PSC04 | Change of details for William De Fries as a person with significant control on 30 June 2022 | |
30 Jun 2022 | AD01 | Registered office address changed from 50 Princes Street Ipswich IP1 1RJ England to 1 High Street Burnham-on-Crouch CM0 8AG on 30 June 2022 | |
19 Jun 2022 | AD01 | Registered office address changed from 1 High Street Burnham-on-Crouch CM0 8AG England to 50 Princes Street Ipswich IP1 1RJ on 19 June 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
09 May 2021 | CH01 | Director's details changed for Mr William De Fries on 9 May 2021 |