- Company Overview for ASHIQUE TANDOORI LIMITED (03024469)
- Filing history for ASHIQUE TANDOORI LIMITED (03024469)
- People for ASHIQUE TANDOORI LIMITED (03024469)
- Insolvency for ASHIQUE TANDOORI LIMITED (03024469)
- More for ASHIQUE TANDOORI LIMITED (03024469)
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) |
---|---|---|---|
14 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2020 | |
14 Nov 2019 | AD01 | Registered office address changed from 4 Carlton Parade St. Johns Hill Sevenoaks Kent TN13 3NZ England to 5 Merica Business Village Torwood Close Coventry West Midlands CV4 8HX on 14 November 2019 | |
13 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | LIQ02 | Statement of affairs | |
13 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Dec 2018 | CH01 | Director's details changed for Mr Sunafor Ali on 4 June 2018 | |
20 Dec 2018 | AD01 | Registered office address changed from 6 Church Street Dunstable LU5 4RU to 4 Carlton Parade St. Johns Hill Sevenoaks Kent TN13 3NZ on 20 December 2018 | |
18 Dec 2018 | AD01 | Registered office address changed from 4 Carlton Parade St. Johns Hill Sevenoaks Kent TN13 3NZ to 6 Church Street Dunstable LU5 4RU on 18 December 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 May 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 May 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
26 Apr 2013 | TM02 | Termination of appointment of Minara Begum as a secretary | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |