- Company Overview for LA MAMA RESTAURANT LIMITED (09538853)
- Filing history for LA MAMA RESTAURANT LIMITED (09538853)
- People for LA MAMA RESTAURANT LIMITED (09538853)
- More for LA MAMA RESTAURANT LIMITED (09538853)
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 |