Advanced company searchLink opens in new window

SOM RESTAURANTS LTD

Company number 07454222

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 Jun 2024 AD01 Registered office address changed from C/O Dwilkinson&Company Bank House 27 King Street Leeds LS1 2HL England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 23 June 2024
21 Jun 2024 LIQ01 Declaration of solvency
21 Jun 2024 600 Appointment of a voluntary liquidator
21 Jun 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-06-14
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2024 PSC05 Change of details for Alderton Properties Limited as a person with significant control on 29 November 2023
27 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2024 CS01 Confirmation statement made on 29 November 2023 with updates
24 Feb 2024 AD01 Registered office address changed from C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL England to C/O Dwilkinson&Company Bank House 27 King Street Leeds LS1 2HL on 24 February 2024
24 Feb 2024 PSC02 Notification of Alderton Properties Limited as a person with significant control on 29 November 2023
24 Feb 2024 PSC07 Cessation of Zulfikar Somji as a person with significant control on 29 November 2023
20 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2024 AD01 Registered office address changed from 11 South Hawksworth Street Ilkley LS29 9DX England to C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL on 14 February 2024
24 Jan 2023 CS01 Confirmation statement made on 29 November 2022 with no updates
14 Sep 2022 AD01 Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to 11 South Hawksworth Street Ilkley LS29 9DX on 14 September 2022
14 Sep 2022 AA01 Current accounting period extended from 31 December 2022 to 30 June 2023
03 May 2022 AA Full accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
12 Aug 2021 AA Full accounts made up to 31 December 2020
24 Mar 2021 CH01 Director's details changed for Zulfikar Somji on 24 March 2021
24 Mar 2021 PSC04 Change of details for Zulfikar Somji as a person with significant control on 24 March 2021
24 Mar 2021 CH01 Director's details changed for Bhavna Somji on 24 March 2021
07 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
01 Dec 2020 AA Full accounts made up to 31 December 2019