Advanced company searchLink opens in new window

HADIZ RESTAURANT LTD

Company number 13054240

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)
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2024 TM01 Termination of appointment of Jameson Joseph Wood as a director on 20 January 2024
18 Jan 2024 CS01 Confirmation statement made on 18 November 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Mar 2023 CS01 Confirmation statement made on 18 November 2022 with updates
21 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2022 SH01 Statement of capital following an allotment of shares on 3 September 2022
  • GBP 100
11 Oct 2022 RP04AP01 Second filing for the appointment of Mr Julian Thomas Edwards as a director
06 Oct 2022 SH08 Change of share class name or designation
06 Oct 2022 MA Memorandum and Articles of Association
06 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2022 AD01 Registered office address changed from 4 Charlotte Street London W1T 2LP United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 26 September 2022
26 Sep 2022 PSC02 Notification of Llo Group Limited as a person with significant control on 3 September 2022
26 Sep 2022 PSC07 Cessation of Zina Lakhdari as a person with significant control on 3 September 2022
26 Sep 2022 PSC07 Cessation of Shakir Mahmood as a person with significant control on 3 September 2022
26 Sep 2022 PSC07 Cessation of Chris Christodoulou as a person with significant control on 3 September 2022
26 Sep 2022 AD01 Registered office address changed from 4 Charlotte Street London W1T 2LP United Kingdom to 4 Charlotte Street London W1T 2LP on 26 September 2022
26 Sep 2022 TM01 Termination of appointment of Shakir Mahmood as a director on 15 September 2022
26 Sep 2022 AP01 Appointment of Mr Jameson Joseph Wood as a director on 15 September 2022
26 Sep 2022 AP01 Appointment of Mr Julian Thomas Edwards as a director on 15 September 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 11/10/22
25 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
23 Aug 2022 PSC04 Change of details for Ms Zina Lakhdari as a person with significant control on 31 January 2022
23 Aug 2022 PSC04 Change of details for Mr Chris Christodoulou as a person with significant control on 31 January 2022
23 Aug 2022 PSC04 Change of details for Mr Shakir Mahmood as a person with significant control on 31 January 2022