Advanced company searchLink opens in new window

EASTERN CUISINE LIMITED

Company number 06524605

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)
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