Advanced company searchLink opens in new window

BIRYANIS LIMITED

Company number 12224930

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-08
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
  • GBP 2