- Company Overview for MIRAN FALAFEL LIMITED (06671673)
- Filing history for MIRAN FALAFEL LIMITED (06671673)
- People for MIRAN FALAFEL LIMITED (06671673)
- Insolvency for MIRAN FALAFEL LIMITED (06671673)
- More for MIRAN FALAFEL LIMITED (06671673)
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) |
---|---|---|---|
01 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 9 April 2017 | |
21 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 April 2016 | |
18 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 April 2015 | |
17 Apr 2014 | AD01 | Registered office address changed from 43 Old Compton Street London W1D 6HG United Kingdom on 17 April 2014 | |
16 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
16 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
15 Sep 2013 | CH01 | Director's details changed for Hemin Khidir on 13 September 2013 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Oct 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
28 Sep 2012 | AD01 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 28 September 2012 | |
15 Sep 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 May 2011 | TM01 | Termination of appointment of Adam Miran as a director | |
27 Aug 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Feb 2010 | AA01 | Previous accounting period extended from 31 August 2009 to 31 December 2009 | |
18 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 1 February 2010
|
|
15 Feb 2010 | AP01 | Appointment of Mr Adam Miran as a director | |
24 Aug 2009 | 363a | Return made up to 13/08/09; full list of members | |
24 Aug 2009 | 288b | Appointment terminated director sdg registrars LIMITED |