- Company Overview for TERAS RESTAURANT LIMITED (09409403)
- Filing history for TERAS RESTAURANT LIMITED (09409403)
- People for TERAS RESTAURANT LIMITED (09409403)
- Insolvency for TERAS RESTAURANT LIMITED (09409403)
- More for TERAS RESTAURANT LIMITED (09409403)
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 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2022 | AD01 | Registered office address changed from 117 Wood Street London E17 3LL England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 9 August 2022 | |
09 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2022 | LIQ02 | Statement of affairs | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
17 Sep 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
17 Sep 2020 | PSC01 | Notification of Alper Dogan as a person with significant control on 1 February 2020 | |
17 Sep 2020 | PSC07 | Cessation of Murat Yazgan as a person with significant control on 1 February 2020 | |
17 Sep 2020 | AP01 | Appointment of Mr Alper Dogan as a director on 1 February 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Murat Yazgan as a director on 1 February 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
25 Oct 2018 | AD01 | Registered office address changed from 266-268 High Street Waltham Cross Hertfordshire EN8 7EA United Kingdom to 117 Wood Street London E17 3LL on 25 October 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Dilek Yazgan as a director on 2 July 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Murat Yazgan as a director on 2 July 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
22 Feb 2018 | PSC01 | Notification of Murat Yazgan as a person with significant control on 5 January 2018 | |
22 Feb 2018 | PSC07 | Cessation of Dilek Yazgan as a person with significant control on 5 January 2018 | |
12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |