Advanced company searchLink opens in new window

SITAR TANDOORI LIMITED

Company number 04383290

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2018 DS01 Application to strike the company off the register
17 May 2018 AD01 Registered office address changed from 43 High Street Cherry Hinton Cambridgeshire CB1 4HX to 43 High Street Cherry Hinton Cambridge CB1 9HX on 17 May 2018
17 May 2018 PSC07 Cessation of Layla Miah as a person with significant control on 17 May 2018
17 May 2018 TM01 Termination of appointment of Layla Miah as a director on 17 May 2018
17 May 2018 PSC01 Notification of Dulu Miah as a person with significant control on 17 May 2018
17 May 2018 AP01 Appointment of Mr Dulu Miah as a director on 17 May 2018
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
26 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Jul 2017 AP03 Appointment of Mr Dulu Miah as a secretary on 1 July 2017
03 Jul 2017 TM02 Termination of appointment of Layla Miah as a secretary on 1 July 2017
21 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
24 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 50
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Jun 2015 TM01 Termination of appointment of Dulu Miah as a director on 25 June 2015
25 Jun 2015 AP01 Appointment of Mrs Layla Miah as a director on 25 June 2015
09 Apr 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012