Advanced company searchLink opens in new window

AKBAR RESTAURANT NEWCASTLE LIMITED

Company number 06746543

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)
23 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1.99999
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
  • GBP 1.99999
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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