Advanced company searchLink opens in new window

AROOJ RESTAURANT & BANQUETING LIMITED

Company number 07179245

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-23
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
  • GBP 100
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
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014