FIRST FAST FOOD LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2023-07-25 View Report
Accounts. Accounts type micro entity. 2022-12-12 View Report
Confirmation statement. Statement with no updates. 2022-05-19 View Report
Accounts. Accounts type micro entity. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-05-21 View Report
Accounts. Accounts type micro entity. 2021-03-27 View Report
Confirmation statement. Statement with no updates. 2020-05-16 View Report
Address. Old address: 66 Burnham Crescent Dartford DA1 5BA England. Change date: 2020-04-22. New address: 227 Dartmouth Road London SE26 4QY. 2020-04-22 View Report
Accounts. Accounts type micro entity. 2019-10-23 View Report
Confirmation statement. Statement with no updates. 2019-05-11 View Report
Accounts. Accounts type micro entity. 2018-12-09 View Report
Confirmation statement. Statement with no updates. 2018-05-24 View Report
Accounts. Change account reference date company previous extended. 2018-04-05 View Report
Accounts. Accounts type micro entity. 2017-10-31 View Report
Confirmation statement. Statement with updates. 2017-05-18 View Report
Accounts. Accounts type total exemption small. 2016-06-01 View Report
Annual return. With made up date full list shareholders. 2016-06-01 View Report
Address. Change date: 2015-10-24. Old address: Flat 5 4 Bulwer Road London E11 1DD. New address: 66 Burnham Crescent Dartford DA1 5BA. 2015-10-24 View Report
Accounts. Accounts type dormant. 2015-05-26 View Report
Annual return. With made up date full list shareholders. 2015-05-09 View Report
Officers. Termination date: 2014-12-04. Officer name: First Fast Food Ltd. 2015-05-09 View Report
Change of name. Description: Company name changed 1ST fast food LIMITED\certificate issued on 12/12/14. 2014-12-12 View Report
Change of name. Description: Company name changed 1ST italian fast food LTD\certificate issued on 04/12/14. 2014-12-04 View Report
Accounts. Accounts type dormant. 2014-10-08 View Report
Change of name. Description: Company name changed simply together LTD\certificate issued on 11/07/14. 2014-07-11 View Report
Annual return. With made up date full list shareholders. 2014-05-07 View Report
Accounts. Accounts type total exemption small. 2013-05-31 View Report
Annual return. With made up date full list shareholders. 2013-05-13 View Report
Officers. Officer name: Paola Battista. 2013-05-13 View Report
Address. Change date: 2012-10-15. Old address: Flat 2 18 North Birbeck Road London E11 4JG United Kingdom. 2012-10-15 View Report
Accounts. Accounts type total exemption full. 2012-06-22 View Report
Annual return. With made up date full list shareholders. 2012-05-31 View Report
Officers. Change date: 2012-05-01. Officer name: Ms Paola Cinzia Isabella Katia Batista. 2012-05-31 View Report
Address. Old address: C/O Paola Battista 107 St .Andrews Road Ilford Essex IG1 3PE England. Change date: 2012-05-31. 2012-05-31 View Report
Officers. Officer name: Ms Paola Cinzia Isabella Katia Battista. Change date: 2012-01-01. 2012-05-31 View Report
Address. Old address: C/O Christopher & Co. York House 8Th Floor Empire Way Wembley Middlesex HA9 0PA England. 2012-05-30 View Report
Address. Old address: C/O Paola Battista Annex 20 Essex Road South Woodford London U.K. E18 1JS. Change date: 2012-04-02. 2012-04-02 View Report
Accounts. Accounts type dormant. 2011-11-30 View Report
Address. Change date: 2011-10-06. Old address: Annex 25 Essex Road South Woodford London E18 1JS United Kingdom. 2011-10-06 View Report
Address. Change date: 2011-07-12. Old address: 128 Bath Road Hounslow Middlesex TW3 3ET United Kingdom. 2011-07-12 View Report
Gazette. Gazette filings brought up to date. 2011-05-07 View Report
Annual return. With made up date full list shareholders. 2011-05-05 View Report
Accounts. Accounts type dormant. 2011-05-05 View Report
Gazette. Gazette notice compulsary. 2011-03-15 View Report
Address. Change date: 2010-10-15. Old address: , 8Th Floor York House Empire Way, Wembley, Middlesex, HA9 0PA. 2010-10-15 View Report
Annual return. With made up date full list shareholders. 2009-12-13 View Report
Address. Move registers to sail company. 2009-12-12 View Report
Address. Change sail address company. 2009-12-11 View Report
Officers. Officer name: Ms Paola Cinzia Isabella Katia Battista. Change date: 2009-11-13. 2009-12-11 View Report
Officers. Change date: 2009-11-13. Officer name: Ms Paola Cinzia Isabella Katia Batista. 2009-12-11 View Report