- Company Overview for BIRYANIS LIMITED (12224930)
- Filing history for BIRYANIS LIMITED (12224930)
- People for BIRYANIS LIMITED (12224930)
- More for BIRYANIS LIMITED (12224930)
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) |
---|---|---|---|
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2023 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
11 Jan 2023 | AD01 | Registered office address changed from 46 Liverpool Road Eccles Manchester M30 0WA England to Unit 2 Monsall Road Manchester M40 8NQ on 11 January 2023 | |
11 Jul 2022 | CERTNM |
Company name changed hempstyle LTD\certificate issued on 11/07/22
|
|
02 Dec 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
25 Nov 2021 | AD01 | Registered office address changed from First Floor 3 Old Street Ashton-Under-Lyne OL6 6LA England to 46 Liverpool Road Eccles Manchester M30 0WA on 25 November 2021 | |
20 Sep 2021 | CH01 | Director's details changed for Mr Mohammad Raja Younus on 17 September 2021 | |
17 Sep 2021 | PSC01 | Notification of Mohammed Younus Raja as a person with significant control on 17 September 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Olivia Rickman as a director on 1 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Mark Wells as a director on 1 March 2021 | |
20 Jan 2021 | PSC07 | Cessation of Mark Wells as a person with significant control on 20 January 2021 | |
20 Jan 2021 | PSC07 | Cessation of Olivia Rickman as a person with significant control on 20 January 2021 | |
20 Jan 2021 | AP01 | Appointment of Mr Mohammad Raja Younus as a director on 20 January 2021 | |
20 Jan 2021 | AD01 | Registered office address changed from 33 Badbury Drive Blandford Forum Dorset DT11 7UJ England to First Floor 3 Old Street Ashton-Under-Lyne OL6 6LA on 20 January 2021 | |
27 Oct 2020 | AA | Micro company accounts made up to 30 September 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from 33 33 Badbury Drive Blandford Forum Dorset DT11 7UJ England to 33 Badbury Drive Blandford Forum Dorset DT11 7UJ on 12 October 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from 14a Spinning Path Exeter EX4 6SN United Kingdom to 33 33 Badbury Drive Blandford Forum Dorset DT11 7UJ on 12 October 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
29 Sep 2019 | CH01 | Director's details changed for Miss Olivia Rickman on 29 September 2019 | |
29 Sep 2019 | CH01 | Director's details changed for Mr Mark Wells on 29 September 2019 | |
24 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-24
|