Advanced company searchLink opens in new window

ASHIQUE TANDOORI LIMITED

Company number 03024469

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-29
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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