Advanced company searchLink opens in new window

TNH RESTAURANTS LIMITED

Company number 07891168

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)
11 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
11 Dec 2015 AD01 Registered office address changed from 2nd Floor;1 Bell Street London NW1 5BY to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 11 December 2015
07 Dec 2015 4.70 Declaration of solvency
07 Dec 2015 600 Appointment of a voluntary liquidator
07 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 9999-12-31
  • LRESSP ‐ Special resolution to wind up on 2015-11-26
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 78,426.54
31 Dec 2014 AA Total exemption small company accounts made up to 30 March 2014
21 Dec 2014 TM01 Termination of appointment of Al-Karim Nathoo as a director on 2 December 2014
01 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 15,231.44
19 Nov 2014 SH02 Sub-division of shares on 25 September 2014
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 26 September 2014
  • GBP 15,231.44
18 Nov 2014 SH06 Cancellation of shares. Statement of capital on 25 September 2014
  • GBP 9,544.63
18 Nov 2014 SH03 Purchase of own shares.
14 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
02 Oct 2014 TM01 Termination of appointment of Kevin John Bacon as a director on 30 September 2014
14 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,215,544
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,820,000
  • ANNOTATION Clarification a second filed SH01 was registered on 14TH November 2014
23 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 841,439
19 Sep 2013 AP01 Appointment of Mr Kevin Bacon as a director
19 Sep 2013 AP01 Appointment of Mr Al-Karim Nathoo as a director
02 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
11 Mar 2013 SH01 Statement of capital following an allotment of shares on 21 February 2013
  • GBP 500,965
11 Mar 2013 SH01 Statement of capital following an allotment of shares on 4 February 2013
  • GBP 164,289