Advanced company searchLink opens in new window

PAYMAYESH RESTAURANTS (FARNHAM) LIMITED

Company number 04141066

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)
25 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
21 Feb 2018 PSC04 Change of details for Mr Dariush Ahmadi as a person with significant control on 21 September 2017
21 Feb 2018 CS01 Confirmation statement made on 15 January 2018 with updates
21 Feb 2018 PSC07 Cessation of Hamid Paymayesh as a person with significant control on 21 September 2017
27 Sep 2017 AA Unaudited abridged accounts made up to 31 January 2017
27 Sep 2017 TM02 Termination of appointment of Caroline Paymayesh as a secretary on 21 September 2017
27 Sep 2017 TM01 Termination of appointment of Hamid Paymayesh as a director on 21 September 2017
03 Mar 2017 CS01 Confirmation statement made on 15 January 2017 with updates
02 Mar 2017 AD01 Registered office address changed from 34 Red Lane Claygate Esher KT10 0ES England to 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2 March 2017
27 Nov 2016 AD01 Registered office address changed from 66 Thornbury Gardens Borehamwood Herts WD6 1RE to 34 Red Lane Claygate Esher KT10 0ES on 27 November 2016
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Jul 2015 AP01 Appointment of Mr Dariush Ahmadi as a director on 20 June 2015
18 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
15 Feb 2015 SH01 Statement of capital following an allotment of shares on 6 December 2014
  • GBP 100
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
13 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
21 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Mar 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011