- Company Overview for AK STEAKHOUSE LIMITED (11397415)
- Filing history for AK STEAKHOUSE LIMITED (11397415)
- People for AK STEAKHOUSE LIMITED (11397415)
- Insolvency for AK STEAKHOUSE LIMITED (11397415)
- More for AK STEAKHOUSE LIMITED (11397415)
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) |
---|---|---|---|
05 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 March 2021 | |
18 Mar 2020 | AD01 | Registered office address changed from 1018 Coventry Road Yardley Birmingham B25 8DP England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 18 March 2020 | |
17 Mar 2020 | LIQ02 | Statement of affairs | |
17 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2020 | AP01 | Appointment of Mr Foyaz Miah as a director on 4 January 2020 | |
04 Jan 2020 | PSC01 | Notification of Foyaz Miah as a person with significant control on 4 January 2020 | |
04 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
04 Jan 2020 | TM01 | Termination of appointment of Mohammed Shakir Ahmed as a director on 4 January 2020 | |
04 Jan 2020 | PSC07 | Cessation of Mohammed Shakir Ahmed as a person with significant control on 4 January 2020 | |
17 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
17 Jul 2019 | AP01 | Appointment of Mr Mohammed Shakir Ahmed as a director on 17 July 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Mohammed Akhtar Miah as a director on 17 July 2019 | |
17 Jul 2019 | PSC01 | Notification of Mohammed Shakir Ahmed as a person with significant control on 17 July 2019 | |
17 Jul 2019 | PSC07 | Cessation of Mohammed Akhtar Miah as a person with significant control on 17 July 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
16 Jul 2018 | AD01 | Registered office address changed from 61 Bradford Street Walsall WS1 3QD England to 1018 Coventry Road Yardley Birmingham B25 8DP on 16 July 2018 | |
05 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-05
|