ALAM INTERNATIONAL RESTAURANT LIMITED
Company number 03584045
- Company Overview for ALAM INTERNATIONAL RESTAURANT LIMITED (03584045)
- Filing history for ALAM INTERNATIONAL RESTAURANT LIMITED (03584045)
- People for ALAM INTERNATIONAL RESTAURANT LIMITED (03584045)
- More for ALAM INTERNATIONAL RESTAURANT LIMITED (03584045)
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) |
---|---|---|---|
06 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Rahana a Uddin as a person with significant control on 16 July 2016 | |
05 Jul 2017 | PSC01 | Notification of Jahur Uddin as a person with significant control on 16 July 2016 | |
10 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
18 Jan 2017 | CH01 | Director's details changed for Mr Jahur Uddin on 21 December 2016 | |
18 Jan 2017 | AD01 | Registered office address changed from 3 Mottram Close West Bromwich West Midlands B70 8QT England to Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN on 18 January 2017 | |
06 Jan 2017 | AD01 | Registered office address changed from Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England to 3 Mottram Close West Bromwich West Midlands B70 8QT on 6 January 2017 | |
15 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
15 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Apr 2016 | AD01 | Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 1 April 2016 | |
10 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
07 Mar 2015 | TM02 | Termination of appointment of Razaul Hoque as a secretary on 30 September 2014 | |
05 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
15 Jul 2010 | AD01 | Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2HU on 15 July 2010 |