- Company Overview for AMK RESTAURANTS LTD (06025274)
- Filing history for AMK RESTAURANTS LTD (06025274)
- People for AMK RESTAURANTS LTD (06025274)
- Charges for AMK RESTAURANTS LTD (06025274)
- Insolvency for AMK RESTAURANTS LTD (06025274)
- More for AMK RESTAURANTS LTD (06025274)
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) |
---|---|---|---|
17 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2019 | |
26 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2019 | LIQ10 | Removal of liquidator by court order | |
06 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2018 | |
20 Mar 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2017 | |
20 Dec 2016 | AD01 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to 24 Conduit Place Westminster London W2 1EP on 20 December 2016 | |
19 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2016 | 4.70 | Declaration of solvency | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Aug 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
29 Aug 2016 | CH01 | Director's details changed for Mrs Rukshana Hoque on 29 August 2016 | |
29 Aug 2016 | CH03 | Secretary's details changed for Dr Kowsar Hoque on 29 August 2016 | |
25 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
08 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Mar 2016 | CH03 | Secretary's details changed for Dr Kowsar Hoque on 8 March 2016 | |
08 Mar 2016 | CH01 | Director's details changed for Mrs Rukshana Hoque on 8 March 2016 | |
08 Mar 2016 | AD01 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 8 March 2016 | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
18 Nov 2014 | TM01 | Termination of appointment of Monsur Alam as a director on 18 November 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |