- Company Overview for TANDOORI COTTAGE (LONDON) LIMITED (11461702)
- Filing history for TANDOORI COTTAGE (LONDON) LIMITED (11461702)
- People for TANDOORI COTTAGE (LONDON) LIMITED (11461702)
- More for TANDOORI COTTAGE (LONDON) LIMITED (11461702)
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
Statement of capital on 2018-07-12
|