- Company Overview for YAPRAK RESTAURANT AND TAKE AWAY LTD (12079218)
- Filing history for YAPRAK RESTAURANT AND TAKE AWAY LTD (12079218)
- People for YAPRAK RESTAURANT AND TAKE AWAY LTD (12079218)
- More for YAPRAK RESTAURANT AND TAKE AWAY LTD (12079218)
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
|
|
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 |