Advanced company searchLink opens in new window

TASHKENT RESTAURANT LIMITED

Company number 06518494

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2013 DS01 Application to strike the company off the register
30 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
24 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
Statement of capital on 2012-10-23
  • GBP 200
31 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2012 AD01 Registered office address changed from Cta Business Centre 132 Ebury Street London SW1W 9QQ United Kingdom on 21 March 2012
10 Jan 2012 AA Total exemption small company accounts made up to 28 February 2011
10 Jan 2012 AA Total exemption small company accounts made up to 28 February 2010
10 Jan 2012 AA Total exemption small company accounts made up to 28 February 2009
10 Jan 2012 AR01 Annual return made up to 28 February 2011 with full list of shareholders
10 Jan 2012 TM02 Termination of appointment of Curzon Secretaries Limited as a secretary on 1 July 2010
10 Jan 2012 TM01 Termination of appointment of Igor Tyo as a director on 7 May 2010
10 Jan 2012 AR01 Annual return made up to 28 February 2010 with full list of shareholders
10 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-09
10 Jan 2012 CONNOT Change of name notice
09 Jan 2012 AC92 Restoration by order of the court
20 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2009 363a Return made up to 28/02/09; full list of members
05 Mar 2009 287 Registered office changed on 05/03/2009 from, cta business centre 17 bentinck street, london, W1U 2ES
05 Mar 2009 288c Secretary's Change of Particulars / curzon secretaries LIMITED / 30/09/2008 / HouseName/Number was: 27, now: 132; Street was: old gloucester street, now: ebury street; Post Code was: WC1N 3AX, now: SW1W 9QQ
04 Jul 2008 288b Appointment Terminated Director andrew warren