Advanced company searchLink opens in new window

PANERI RESTAURANT LIMITED

Company number 06612510

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)
22 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
20 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
09 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
23 May 2014 AD01 Registered office address changed from 340 High Road London N22 8JW United Kingdom on 23 May 2014
28 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
10 Jul 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
17 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
18 Jul 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
22 Feb 2011 AD01 Registered office address changed from 11 Highbury Square Southgate London N14 5AE on 22 February 2011
22 Feb 2011 CH01 Director's details changed for Charalambos Louca on 22 January 2011
22 Feb 2011 CH03 Secretary's details changed for Maria Georgina Louca on 22 January 2011
05 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
24 Aug 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
18 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
01 Jul 2009 363a Return made up to 05/06/09; full list of members
11 Jun 2008 287 Registered office changed on 11/06/2008 from 21 folkington corner woodside park london N12 7BH uk
11 Jun 2008 288a Secretary appointed maria georgina louca
11 Jun 2008 288a Director appointed charalambos louca
06 Jun 2008 288b Appointment terminated director laurence adams
05 Jun 2008 NEWINC Incorporation