Advanced company searchLink opens in new window

DHAKA BIRYANI LIMITED

Company number 06090232

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2017 AD01 Registered office address changed from 8 Colebert House Colebert Avenue London E1 4JP to 96 Mile End Road London E1 4UN on 12 September 2017
02 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
22 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
12 May 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
10 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
10 Feb 2015 TM01 Termination of appointment of Abdul Ahad as a director on 5 January 2015
10 Feb 2015 AD01 Registered office address changed from 96 Mile End Road London E1 4UN to 8 Colebert House Colebert Avenue London E1 4JP on 10 February 2015
15 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
04 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
11 Aug 2014 AP01 Appointment of Abdul Ahad as a director on 18 July 2014
28 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
23 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
15 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
24 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
23 Aug 2012 TM02 Termination of appointment of Razu Asad as a secretary
09 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
08 Feb 2012 CH01 Director's details changed for Salina Hossain on 8 February 2012
08 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
11 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders