Advanced company searchLink opens in new window

KEBAB HOUSE BELFAST LIMITED

Company number NI611943

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)
15 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2017 4.69(NI) Statement of receipts and payments to 8 November 2017
15 Nov 2017 4.73(NI) Return of final meeting in a creditors' voluntary winding up
17 Jul 2017 4.69(NI) Statement of receipts and payments to 5 July 2017
27 Jan 2017 4.69(NI) Statement of receipts and payments to 5 July 2016
08 Jul 2015 AD01 Registered office address changed from 18 Batchelors Walk Lisburn Antrim BT28 1XJ to 1-3 Arthur Street Belfast Co Antrim BT1 4GA on 8 July 2015
08 Jul 2015 4.21(NI) Statement of affairs
08 Jul 2015 VL1 Appointment of a liquidator
08 Jul 2015 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
31 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
01 May 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 TM01 Termination of appointment of Amjad Rashid as a director
25 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
28 May 2012 TM01 Termination of appointment of Denise Redpath as a director
28 May 2012 TM01 Termination of appointment of Cs Director Services Limited as a director
09 May 2012 AP01 Appointment of Amjad Rashid as a director
09 May 2012 AP01 Appointment of Azsar Rashid as a director
09 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 28/03/2012
28 Mar 2012 NEWINC Incorporation