Advanced company searchLink opens in new window

SUKHIS TAKEAWAY LTD

Company number 05457453

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 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2018 DS01 Application to strike the company off the register
02 May 2018 AD01 Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN to 322 Platt Lane Manchester M14 7DA on 2 May 2018
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
24 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
01 Aug 2017 PSC01 Notification of Enus Ali as a person with significant control on 1 July 2016
14 Jul 2017 CS01 Confirmation statement made on 19 May 2017 with updates
23 Nov 2016 AA Total exemption full accounts made up to 30 April 2016
09 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
28 Jul 2015 AA Total exemption full accounts made up to 30 April 2015
11 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10
08 Aug 2014 AA Total exemption full accounts made up to 30 April 2014
02 Jul 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
19 Oct 2013 AA Total exemption full accounts made up to 30 April 2013
10 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
17 Oct 2012 TM02 Termination of appointment of Reshmi Gohel as a secretary
27 Aug 2012 AA Total exemption full accounts made up to 30 April 2012
23 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
30 Mar 2012 AP01 Appointment of Enus Ali as a director
30 Mar 2012 TM01 Termination of appointment of Reshmi Gohel as a director
30 Mar 2012 TM02 Termination of appointment of Enui Ali as a secretary
03 Oct 2011 AA Total exemption full accounts made up to 30 April 2011
23 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders