Advanced company searchLink opens in new window

LATURKA BISTRO LTD

Company number 12015406

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)
02 Dec 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 25 May 2024
05 Jun 2023 AD01 Registered office address changed from Unit 3 Castle Street Macclesfield SK11 6AF England to M.R. Insolvency Suite One, Peel Mill Commercial Street Morley LS27 8AG on 5 June 2023
02 Jun 2023 600 Appointment of a voluntary liquidator
02 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-26
02 Jun 2023 LIQ02 Statement of affairs
10 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
10 Feb 2023 TM01 Termination of appointment of Zafer Kesici as a director on 2 February 2023
09 Feb 2023 PSC07 Cessation of Zafer Kesici as a person with significant control on 2 February 2023
10 Jun 2022 AA Accounts for a dormant company made up to 30 April 2021
10 Jun 2022 AA01 Current accounting period shortened from 31 October 2021 to 30 April 2021
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
09 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
09 Jun 2021 AD01 Registered office address changed from 114-116 Manningham Lane Bradford BD8 7JF England to Unit 3 Castle Street Macclesfield SK11 6AF on 9 June 2021
18 May 2021 AA Accounts for a dormant company made up to 31 October 2020
18 May 2021 AA01 Previous accounting period extended from 31 May 2020 to 31 October 2020
25 Sep 2020 AD01 Registered office address changed from 85-87, Bank Street Rawtenstall Rossendale BB4 7QN England to 114-116 Manningham Lane Bradford BD8 7JF on 25 September 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
16 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
16 Jun 2020 PSC01 Notification of Ihsan Guler as a person with significant control on 1 June 2020
16 Jun 2020 PSC07 Cessation of Laturka Holdings Ltd as a person with significant control on 1 June 2020
16 Jun 2020 PSC01 Notification of Zafer Kesici as a person with significant control on 1 June 2020
24 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-24
  • GBP 100