Advanced company searchLink opens in new window

PANACHE RESTAURANTS (PROPERTIES) LTD

Company number 06931602

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)
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
  • GBP 100
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