Advanced company searchLink opens in new window

YAPRAK RESTAURANT AND TAKE AWAY LTD

Company number 12079218

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2021 AD01 Registered office address changed from Waterfront Studios Business Centre Unit G12, Waterfront Studios, 1 Dock Road, London E16 1AG United Kingdom to 30 Dairy Close London SW6 4HA on 24 March 2021
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
18 Dec 2020 TM01 Termination of appointment of Ebenezer Lawrence Adebisi as a director on 18 December 2020
18 Dec 2020 PSC07 Cessation of Ebenezer Lawrence Adebisi as a person with significant control on 14 December 2020
18 Dec 2020 PSC01 Notification of William Dedieu as a person with significant control on 18 December 2020
18 Dec 2020 AP01 Appointment of Mr William Prince Dedieu as a director on 14 December 2020
06 Nov 2020 AA Micro company accounts made up to 4 November 2020
05 Nov 2020 AA01 Previous accounting period shortened from 31 July 2021 to 4 November 2020
05 Nov 2020 CH01 Director's details changed for Mr Ebenezer Lawrence Adebisi on 4 November 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
10 Aug 2020 AP01 Appointment of Mr Ebenezer Lawrence Adebisi as a director on 8 August 2020
  • ANNOTATION Part Rectified the residential address was removed from the public register on 19/11/2020 as was forged
09 Aug 2020 PSC01 Notification of Ebenezer Lawrence Adebisi as a person with significant control on 8 August 2020
09 Aug 2020 TM01 Termination of appointment of Bryan Thornton as a director on 8 August 2020
09 Aug 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 8 August 2020
09 Aug 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Waterfront Studios Business Centre Unit G12, Waterfront Studios, 1 Dock Road, London E16 1AG on 9 August 2020
09 Aug 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 8 August 2020
07 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
07 Aug 2020 CS01 Confirmation statement made on 1 July 2020 with updates
07 Aug 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 6 August 2020
07 Aug 2020 AP01 Appointment of Mr Bryan Thornton as a director on 6 August 2020
07 Aug 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 6 August 2020
06 Aug 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 August 2020
03 Jul 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 3 July 2020