- Company Overview for THE 3 MUGHALS RESTAURANT LTD (07481949)
- Filing history for THE 3 MUGHALS RESTAURANT LTD (07481949)
- People for THE 3 MUGHALS RESTAURANT LTD (07481949)
- Insolvency for THE 3 MUGHALS RESTAURANT LTD (07481949)
- More for THE 3 MUGHALS RESTAURANT LTD (07481949)
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) |
---|---|---|---|
01 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 February 2024 | |
11 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 February 2023 | |
21 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 February 2022 | |
30 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 February 2021 | |
28 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 February 2020 | |
11 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 February 2019 | |
07 Mar 2018 | AD01 | Registered office address changed from 7 Western Valley Road Rogerstone Newport Gwent NP10 9DS to 10 st Helens Road Swansea SA1 4AW on 7 March 2018 | |
06 Mar 2018 | LIQ02 | Statement of affairs | |
06 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2018 | AP01 | Appointment of Mrs Fatima Rahman as a director on 30 June 2017 | |
07 Feb 2018 | TM01 | Termination of appointment of Sazzadur Rahman as a director on 30 June 2017 | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Mar 2017 | DS01 | Application to strike the company off the register | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders |