- Company Overview for AKBAR RESTAURANT NEWCASTLE LIMITED (06746543)
- Filing history for AKBAR RESTAURANT NEWCASTLE LIMITED (06746543)
- People for AKBAR RESTAURANT NEWCASTLE LIMITED (06746543)
- More for AKBAR RESTAURANT NEWCASTLE LIMITED (06746543)
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 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2013 | TM01 | Termination of appointment of Shabir Hussain as a director | |
17 Jul 2013 | AP01 | Appointment of Miss Sameena Bi as a director | |
17 Jul 2013 | TM01 | Termination of appointment of Shabir Hussain as a director | |
29 Jan 2013 | AD01 | Registered office address changed from 5 Woodpecker Close Allerton Bradford West Yorkshire BD15 7WJ United Kingdom on 29 January 2013 | |
29 Jan 2013 | CH01 | Director's details changed for Mr Mohammed Aslam Ahmed on 12 December 2012 | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 30 November 2011 | |
15 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
04 Oct 2012 | CH01 | Director's details changed for Mr Shabir Hussain on 10 July 2012 | |
04 Oct 2012 | CH01 | Director's details changed for Mr Mohammed Aslam Ahmed on 1 July 2012 | |
04 Oct 2012 | AD01 | Registered office address changed from 1272-1280 Leeds Road Bradford West Yorkshire BD3 8LF England on 4 October 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
10 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2011 | SH08 | Change of share class name or designation | |
19 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2010 | CH01 | Director's details changed for Mr Shabir Hussain on 8 December 2010 | |
08 Dec 2010 | CH01 | Director's details changed for Mr Mohammed Aslam Ahmed on 8 December 2010 | |
08 Dec 2010 | AP01 | Appointment of Mr Mohammed Aslam Ahmed as a director |