PANACHE RESTAURANTS (PROPERTIES) LTD
Company number 06931602
- Company Overview for PANACHE RESTAURANTS (PROPERTIES) LTD (06931602)
- Filing history for PANACHE RESTAURANTS (PROPERTIES) LTD (06931602)
- People for PANACHE RESTAURANTS (PROPERTIES) LTD (06931602)
- Charges for PANACHE RESTAURANTS (PROPERTIES) LTD (06931602)
- Insolvency for PANACHE RESTAURANTS (PROPERTIES) LTD (06931602)
- More for PANACHE RESTAURANTS (PROPERTIES) LTD (06931602)
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) |
---|---|---|---|
12 Oct 2017 | COCOMP | Order of court to wind up | |
29 Sep 2017 | CH01 | Director's details changed for Mrs Fatema Bibi on 29 September 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN United Kingdom to First Floor Maney House Maney Corner Birmingham Road Sutton Coldfield West Midlands B72 1QL on 19 July 2017 | |
18 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2014 | CH01 | Director's details changed for Mrs Fatema Bibi on 28 August 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Mohammed Sharif Uddin as a director on 18 September 2014 | |
28 Aug 2014 | AP01 | Appointment of Mrs Fatema Bibi as a director on 22 August 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from C/O C/O R & J Accountants Courtenay House 11 Birdbrook Road Great Barr Birmingham B44 8RA to Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN on 22 July 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
18 Oct 2013 | TM01 | Termination of appointment of Sadiqur Rahman as a director | |
18 Oct 2013 | TM01 | Termination of appointment of Mizanur Rahman as a director | |
18 Oct 2013 | AP01 | Appointment of Mr Mohammed Sharif Uddin as a director | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jul 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
25 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Dec 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 | |
15 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
30 Sep 2010 | AD01 | Registered office address changed from 924 Walsall Road Great Barr Birmingham B42 1TG United Kingdom on 30 September 2010 |