Advanced company searchLink opens in new window

LA MAMA RESTAURANT LIMITED

Company number 09538853

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)
14 Apr 2023 PSC04 Change of details for Mr Marian Crismaru as a person with significant control on 9 March 2023
14 Apr 2023 CH01 Director's details changed for Mr Marian Crismaru on 9 March 2023
14 Apr 2023 AD01 Registered office address changed from 182B Cranbrook Road Ilford IG1 4LX England to 54 Earls Street Thetford IP24 2AD on 14 April 2023
05 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2021 DS01 Application to strike the company off the register
16 Apr 2021 PSC07 Cessation of Tudorel Scoarta as a person with significant control on 10 January 2021
16 Apr 2021 TM01 Termination of appointment of Tudorel Scoarta as a director on 10 January 2021
16 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
16 Apr 2021 PSC01 Notification of Marian Crismaru as a person with significant control on 10 January 2021
16 Apr 2021 AP01 Appointment of Mr Marian Crismaru as a director on 10 January 2021
16 Apr 2021 AD01 Registered office address changed from 62B Chobham Road London E15 1LU England to 182B Cranbrook Road Ilford IG1 4LX on 16 April 2021
13 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2021 AA Micro company accounts made up to 31 August 2019
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
10 Mar 2020 DS02 Withdraw the company strike off application
10 Mar 2020 DS01 Application to strike the company off the register
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
24 Jan 2020 PSC07 Cessation of Fareed Nabir as a person with significant control on 30 June 2019
24 Jan 2020 TM01 Termination of appointment of Fareed Nabir as a director on 30 June 2019
14 May 2019 AA Micro company accounts made up to 31 August 2018
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
02 Apr 2019 PSC01 Notification of Fareed Nabir as a person with significant control on 6 April 2016