Solihull Fast Food Ltd was registered on 23 May 2012 and has its registered office in Walsall, West Midlands, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are listed as Chaudhry, Zahid, Chaudhry, Zahid Akhtar, Malik, Abid, Malik, Junaid at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAUDHRY, Zahid Akhtar | 04 November 2013 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAUDHRY, Zahid | 04 November 2013 | - | 1 |
MALIK, Abid | 23 May 2012 | 13 September 2012 | 1 |
MALIK, Junaid | 13 September 2012 | 04 November 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 March 2018 | |
LIQ14 - N/A | 03 December 2017 | |
AD01 - Change of registered office address | 22 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 28 February 2017 | |
AD01 - Change of registered office address | 12 February 2016 | |
RESOLUTIONS - N/A | 09 February 2016 | |
4.20 - N/A | 09 February 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 February 2016 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 29 October 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 October 2015 | |
DS01 - Striking off application by a company | 15 October 2015 | |
DISS40 - Notice of striking-off action discontinued | 10 February 2015 | |
AR01 - Annual Return | 07 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 January 2015 | |
AA - Annual Accounts | 23 September 2014 | |
AA01 - Change of accounting reference date | 23 September 2014 | |
AA - Annual Accounts | 21 February 2014 | |
AA01 - Change of accounting reference date | 20 February 2014 | |
AR01 - Annual Return | 13 December 2013 | |
AP03 - Appointment of secretary | 12 December 2013 | |
TM01 - Termination of appointment of director | 12 December 2013 | |
AP01 - Appointment of director | 12 December 2013 | |
TM02 - Termination of appointment of secretary | 12 December 2013 | |
AD01 - Change of registered office address | 12 December 2013 | |
AR01 - Annual Return | 10 October 2013 | |
CERTNM - Change of name certificate | 06 December 2012 | |
AR01 - Annual Return | 13 September 2012 | |
AP03 - Appointment of secretary | 13 September 2012 | |
AP01 - Appointment of director | 13 September 2012 | |
TM02 - Termination of appointment of secretary | 13 September 2012 | |
TM01 - Termination of appointment of director | 13 September 2012 | |
NEWINC - New incorporation documents | 23 May 2012 |