- Company Overview for AROOJ RESTAURANT & BANQUETING LIMITED (07179245)
- Filing history for AROOJ RESTAURANT & BANQUETING LIMITED (07179245)
- People for AROOJ RESTAURANT & BANQUETING LIMITED (07179245)
- Insolvency for AROOJ RESTAURANT & BANQUETING LIMITED (07179245)
- More for AROOJ RESTAURANT & BANQUETING LIMITED (07179245)
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) |
---|---|---|---|
12 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 May 2020 | |
11 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 May 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from The Genesis Centre Garrett Field Birchwood Warrington WA3 7BH to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 28 January 2019 | |
08 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
07 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2018 | AD01 | Registered office address changed from 7 Clifton Crescent North Rotherham S65 2AS England to The Genesis Centre Garrett Field Birchwood Warrington WA3 7BH on 21 June 2018 | |
19 Jun 2018 | LIQ02 | Statement of affairs | |
19 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2018 | AD01 | Registered office address changed from 286 Attercliffe Road Sheffield South Yorkshire S4 7WZ to 7 Clifton Crescent North Rotherham S65 2AS on 20 March 2018 | |
11 Aug 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
11 Aug 2017 | PSC01 | Notification of Mohammed Zaheer as a person with significant control on 6 April 2016 | |
22 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
01 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |