Advanced company searchLink opens in new window

KEBABISH PERI PERI LONGSIGHT LIMITED

Company number 08352164

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)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
13 Dec 2017 AP01 Appointment of Mr Malik Riaz Bhutta as a director on 1 November 2017
13 Dec 2017 TM01 Termination of appointment of Waseem Ijaz Chaudry as a director on 1 November 2017
13 Dec 2017 PSC07 Cessation of Waseem Ijaz Chaudry as a person with significant control on 1 November 2017
13 Dec 2017 AD01 Registered office address changed from 1048 Stockport Road Manchester M19 3WX England to 54 Beresford Street Manchester M14 4SA on 13 December 2017
06 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
22 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Mar 2016 AD01 Registered office address changed from 94 East Road Longsight Manchester M12 5QA to 1048 Stockport Road Manchester M19 3WX on 16 March 2016
15 Mar 2016 CERTNM Company name changed stamford (m/cr) LTD\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
02 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
01 Oct 2015 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
02 Mar 2015 AA Accounts for a dormant company made up to 31 January 2015
19 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
03 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
20 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
08 Jan 2013 NEWINC Incorporation