Advanced company searchLink opens in new window

NASH EXOTIC CUISINE LIMITED

Company number 11379116

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)
10 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with updates
09 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with updates
06 Jun 2024 CS01 Confirmation statement made on 7 May 2024 with updates
03 Mar 2024 AA Micro company accounts made up to 31 May 2023
28 Feb 2024 AA Accounts for a dormant company made up to 31 May 2022
27 Feb 2024 AA Accounts for a dormant company made up to 31 May 2021
26 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2024 CS01 Confirmation statement made on 7 May 2023 with no updates
25 Jan 2024 CS01 Confirmation statement made on 7 May 2022 with no updates
25 Jan 2024 CS01 Confirmation statement made on 7 May 2021 with updates
25 Jan 2024 PSC01 Notification of Daniel Joseph Guilfoyle as a person with significant control on 1 July 2023
25 Jan 2024 AP01 Appointment of Mr Daniel Joseph Guilfoyle as a director on 1 July 2023
25 Jan 2024 AD01 Registered office address changed from 44 Shorts Avenue Shortstown Bedford MK42 0FB England to Trinity Hall 51 South Street Reading RG1 4QU on 25 January 2024
25 Jan 2024 TM01 Termination of appointment of Joynal Ahmed as a director on 1 July 2023
25 Jan 2024 PSC07 Cessation of Joynal Ahmed as a person with significant control on 1 July 2023
13 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2023 AA Micro company accounts made up to 31 May 2020
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
12 May 2020 PSC01 Notification of Joynal Ahmed as a person with significant control on 7 May 2020
12 May 2020 TM01 Termination of appointment of Hafeezur Rahman Rashid as a director on 7 May 2020
07 May 2020 AD01 Registered office address changed from 102 Church Road Tarleton Preston PR4 6UP United Kingdom to 44 Shorts Avenue Shortstown Bedford MK42 0FB on 7 May 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates