Advanced company searchLink opens in new window

TANDOORI COTTAGE (LONDON) LIMITED

Company number 11461702

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)
15 May 2024 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2024 DS01 Application to strike the company off the register
22 Mar 2024 PSC04 Change of details for Mr Shahidur Rahman as a person with significant control on 22 March 2024
02 Jan 2024 AD01 Registered office address changed from Churchill House 137-139 Brent Street London NW4 4DJ United Kingdom to Office 4 Prospect House 399 Hendon Way London NW4 3LH on 2 January 2024
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
13 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
29 Jul 2022 AA Micro company accounts made up to 31 July 2021
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with updates
12 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
04 Dec 2020 AAMD Amended micro company accounts made up to 31 July 2019
28 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
11 May 2020 AA Micro company accounts made up to 31 July 2019
02 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 2 August 2019
02 Aug 2019 PSC08 Notification of a person with significant control statement
02 Aug 2019 PSC01 Notification of Shahidur Rahman as a person with significant control on 16 June 2019
02 Aug 2019 PSC07 Cessation of Muhammed Arshad Miah as a person with significant control on 17 July 2019
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
17 Jun 2019 TM01 Termination of appointment of Muhammed Arshad Miah as a director on 16 June 2019
17 Jun 2019 AP01 Appointment of Mr Shahidur Rahman as a director on 16 June 2019
10 Aug 2018 AD01 Registered office address changed from Churchill House Churchill House 137-139 Brent Street Henodn London NW4 4DJ United Kingdom to Churchill House 137-139 Brent Street London NW4 4DJ on 10 August 2018
12 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-12
  • GBP 4