Advanced company searchLink opens in new window

PRADERA TAPAS BARS LIMITED

Company number 04175744

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 May 2020 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 8 July 2019
19 Mar 2019 AD01 Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 19 March 2019
07 Aug 2018 LIQ02 Statement of affairs
02 Aug 2018 AD01 Registered office address changed from 45 Stroud Green Rd London N4 3EF to 37 Sun Street London EC2M 2PL on 2 August 2018
01 Aug 2018 600 Appointment of a voluntary liquidator
01 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-09
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
26 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jul 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10
17 Jul 2015 AD01 Registered office address changed from 45 45 Stroud Green Rd London N4 3EF United Kingdom to 45 Stroud Green Rd London N4 3EF on 17 July 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Oct 2014 AD01 Registered office address changed from 13 Broadway Parade London N8 9DB England to 45 45 Stroud Green Rd London N4 3EF on 31 October 2014
19 Aug 2014 AD01 Registered office address changed from 14 High Street Hornsey London N8 7PB to 13 Broadway Parade London N8 9DB on 19 August 2014
01 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10
09 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
09 Apr 2014 CH03 Secretary's details changed for Mr Hamid Fallahnia on 20 March 2014
09 Apr 2014 CH01 Director's details changed for Mr Hamid Fallahnia on 20 March 2014
30 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
11 Sep 2013 TM01 Termination of appointment of Behnam Minaei-Pour as a director