- Company Overview for LDS RESTAURANTS LIMITED (07411338)
- Filing history for LDS RESTAURANTS LIMITED (07411338)
- People for LDS RESTAURANTS LIMITED (07411338)
- Insolvency for LDS RESTAURANTS LIMITED (07411338)
- More for LDS RESTAURANTS LIMITED (07411338)
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 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 31 July 2014 | |
07 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
07 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2013 | AR01 |
Annual return made up to 18 October 2012 with full list of shareholders
Statement of capital on 2013-02-28
|
|
19 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
12 Jan 2011 | TM01 | Termination of appointment of Anwar Choudhary as a director | |
12 Jan 2011 | AD01 | Registered office address changed from 277 Roundhay Road Leeds West Yorkshire LS8 4HS United Kingdom on 12 January 2011 | |
12 Jan 2011 | AP01 | Appointment of Shoheb Ashiq as a director | |
18 Oct 2010 | NEWINC | Incorporation |