Advanced company searchLink opens in new window

MANOUSH CUISINE LIMITED

Company number 08929531

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)
07 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Aug 2018 LIQ02 Statement of affairs
01 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-17
10 Jul 2018 AD01 Registered office address changed from 48 Queensway London W2 3RY England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 10 July 2018
16 Apr 2018 CS01 Confirmation statement made on 10 March 2018 with updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2016 AD01 Registered office address changed from 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ United Kingdom to 48 Queensway London W2 3RY on 7 December 2016
04 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
07 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
19 Mar 2014 AP01 Appointment of Yousef Jafar-Movahhed as a director
10 Mar 2014 TM01 Termination of appointment of Osker Heiman as a director
10 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-10
  • GBP 1