- Company Overview for MANOUSH CUISINE LIMITED (08929531)
- Filing history for MANOUSH CUISINE LIMITED (08929531)
- People for MANOUSH CUISINE LIMITED (08929531)
- Insolvency for MANOUSH CUISINE LIMITED (08929531)
- More for MANOUSH CUISINE LIMITED (08929531)
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
|
|
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
|
|
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
|
|
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
|