- Company Overview for ELACHI RESTAURANT LIMITED (06653359)
- Filing history for ELACHI RESTAURANT LIMITED (06653359)
- People for ELACHI RESTAURANT LIMITED (06653359)
- Insolvency for ELACHI RESTAURANT LIMITED (06653359)
- More for ELACHI RESTAURANT LIMITED (06653359)
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) |
---|---|---|---|
11 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2019 | LIQ02 | Statement of affairs | |
23 Oct 2019 | AD01 | Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Carrwood Park Selby Road Leeds LS15 4LG on 23 October 2019 | |
05 Oct 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2019 | DS01 | Application to strike the company off the register | |
05 Aug 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Aug 2018 | PSC01 | Notification of Mosahid Miah as a person with significant control on 1 August 2018 | |
07 Aug 2018 | PSC07 | Cessation of Mohammed Shamim Hussain as a person with significant control on 1 August 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
15 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
09 Feb 2017 | AP01 | Appointment of Mr Mosahid Miah as a director on 9 February 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of Mohammed Shamim Hussain as a director on 9 February 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
13 May 2015 | AD01 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|