- Company Overview for FOOD TANDOORI LTD (07158126)
- Filing history for FOOD TANDOORI LTD (07158126)
- People for FOOD TANDOORI LTD (07158126)
- More for FOOD TANDOORI LTD (07158126)
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 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2015 | DS01 | Application to strike the company off the register | |
10 Sep 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 15 January 2014
|
|
15 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
15 Jan 2014 | TM01 | Termination of appointment of Shamim Ahmed as a director | |
15 Jan 2014 | TM01 | Termination of appointment of Shamim Ahmed as a director | |
25 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
26 Sep 2013 | AP01 | Appointment of Mr Senor Howard Asmath Ali as a director | |
12 Aug 2013 | AR01 | Annual return made up to 31 July 2013 with full list of shareholders | |
12 Aug 2013 | AD01 | Registered office address changed from 81 a Scrooby Road Bircotes Doncaster South Yorkshire DN11 8JN England on 12 August 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Mr Shahmim Ahmed on 9 July 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from 1B White Lane Gleadless Sheffield S12 3GB United Kingdom on 2 July 2013 | |
25 Jun 2013 | AP01 | Appointment of Mr Shahmim Ahmed as a director | |
25 Jun 2013 | TM01 | Termination of appointment of Senor Ali as a director | |
25 Mar 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
26 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
17 Aug 2012 | CH01 | Director's details changed for Senor Senor Howard Asmath Ali on 15 August 2012 | |
16 Aug 2012 | AD01 | Registered office address changed from 7 Swarcliffe Road Sheffield S9 3FA United Kingdom on 16 August 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
08 Apr 2011 | AA | Accounts for a dormant company made up to 28 February 2011 |