Advanced company searchLink opens in new window

ELACHI RESTAURANT LIMITED

Company number 06653359

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-31
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
  • GBP 2
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
  • GBP 2