- Company Overview for EASTERN CUISINE LIMITED (06524605)
- Filing history for EASTERN CUISINE LIMITED (06524605)
- People for EASTERN CUISINE LIMITED (06524605)
- Charges for EASTERN CUISINE LIMITED (06524605)
- More for EASTERN CUISINE LIMITED (06524605)
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) |
---|---|---|---|
23 May 2022 | AD01 | Registered office address changed from 29S Crown Street Bradford BD1 2LA England to 29a Crown Street Bradford BD1 2LA on 23 May 2022 | |
22 May 2022 | AD01 | Registered office address changed from 29a Crown Street Bradford BD1 2LA England to 29S Crown Street Bradford BD1 2LA on 22 May 2022 | |
22 May 2022 | AD01 | Registered office address changed from Lyndale St. Dominics Close Sprotbrough Doncaster DN5 7LZ England to 29a Crown Street Bradford BD1 2LA on 22 May 2022 | |
22 May 2022 | CH01 | Director's details changed for Mr Arman Ali on 15 May 2022 | |
22 May 2022 | CH01 | Director's details changed for Mr Arman Ali on 15 May 2022 | |
20 May 2022 | PSC04 | Change of details for Mr Arman Ali as a person with significant control on 1 November 2021 | |
16 May 2022 | PSC01 | Notification of Arman Ali as a person with significant control on 1 March 2020 | |
16 May 2022 | AP01 | Appointment of Mr Arman Ali as a director on 1 January 2020 | |
16 May 2022 | TM01 | Termination of appointment of Abdul Zalil as a director on 1 January 2020 | |
18 Jan 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2018 | DS01 | Application to strike the company off the register | |
10 Oct 2018 | CH01 | Director's details changed for Mr Abdul Zalil on 10 October 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from 29 School Street Loughborough LE11 1BP England to Lyndale St. Dominics Close Sprotbrough Doncaster DN5 7LZ on 10 October 2018 | |
09 Oct 2018 | AP01 | Appointment of Mr Abdul Zalil as a director on 2 October 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Jamil Miah as a director on 2 October 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of a director | |
09 Oct 2018 | TM02 | Termination of appointment of a secretary | |
08 Oct 2018 | AD01 | Registered office address changed from Tara Lounge High Road Warmsworth Doncaster South Yorkshire DN4 9LU to 29 School Street Loughborough LE11 1BP on 8 October 2018 | |
08 Oct 2018 | AP01 | Appointment of Mr Jamil Miah as a director on 1 October 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Alah Uddin as a director on 20 September 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Ismail Miah as a director on 1 October 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Abdul Zalil as a director on 1 October 2018 | |
08 Oct 2018 | TM02 | Termination of appointment of Alah Uddin as a secretary on 1 October 2018 | |
08 Oct 2018 | PSC07 | Cessation of Ismail Miah as a person with significant control on 1 October 2018 |