- Company Overview for SHAHI TANDOORI RESTAURANT LTD (03658338)
- Filing history for SHAHI TANDOORI RESTAURANT LTD (03658338)
- People for SHAHI TANDOORI RESTAURANT LTD (03658338)
- Charges for SHAHI TANDOORI RESTAURANT LTD (03658338)
- Insolvency for SHAHI TANDOORI RESTAURANT LTD (03658338)
- More for SHAHI TANDOORI RESTAURANT LTD (03658338)
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) |
---|---|---|---|
04 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2024 | |
17 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2024 | LIQ10 | Removal of liquidator by court order | |
12 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2023 | |
17 Dec 2022 | LIQ06 | Resignation of a liquidator | |
22 Sep 2022 | AD01 | Registered office address changed from C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 22 September 2022 | |
22 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2022 | |
15 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2021 | |
07 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2020 | |
13 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2019 | |
02 Jan 2019 | AD01 | Registered office address changed from 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 2 January 2019 | |
02 Jan 2019 | LIQ07 | Removal of liquidator by creditors | |
31 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2018 | |
01 Jun 2017 | AD01 | Registered office address changed from Iqbal House 76 Springbank Road Hithergreen London London SE13 6SX to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 1 June 2017 | |
28 May 2017 | LIQ02 | Statement of affairs | |
28 May 2017 | 600 | Appointment of a voluntary liquidator | |
28 May 2017 | RESOLUTIONS |
Resolutions
|
|
02 May 2017 | AP01 | Appointment of Miss Amy Blackham as a director on 4 April 2017 | |
27 Dec 2016 | TM01 | Termination of appointment of Abdul Monnan Bashir as a director on 1 January 2014 | |
27 Dec 2016 | TM01 | Termination of appointment of Abdul Bahar Bashir as a director on 1 January 2014 | |
27 Dec 2016 | TM02 | Termination of appointment of Reena Bashir as a secretary on 1 January 2014 | |
27 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |