Advanced company searchLink opens in new window

AMAANS FAST FOOD LIMITED

Company number 08138238

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)
31 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Oct 2016 AD01 Registered office address changed from 543 Great Horton Road Bradford West Yorkshire BD7 4EG to C/O Knigsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 18 October 2016
12 Oct 2016 4.20 Statement of affairs with form 4.19
12 Oct 2016 600 Appointment of a voluntary liquidator
12 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-28
15 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
02 Jul 2015 AP01 Appointment of Mr Faruk Desai as a director on 1 June 2015
02 Jul 2015 TM01 Termination of appointment of Ruksana Desai as a director on 1 June 2015
10 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Sep 2014 TM01 Termination of appointment of Ahmed Desai as a director on 1 September 2014
23 Sep 2014 AP01 Appointment of Mrs Ruksana Desai as a director on 1 September 2014
09 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
14 Aug 2014 AP01 Appointment of Mr Ahmed Desai as a director on 13 May 2014
14 Aug 2014 TM01 Termination of appointment of Fazila Desai as a director on 10 May 2014
17 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
09 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
22 Jan 2013 TM01 Termination of appointment of Salim Desai as a director
22 Jan 2013 TM01 Termination of appointment of Faruk Desai as a director
07 Aug 2012 AP01 Appointment of Mr Salim Desai as a director
07 Aug 2012 AP01 Appointment of Mr Faruk Desai as a director
29 Jul 2012 TM01 Termination of appointment of Faruk Desai as a director
29 Jul 2012 TM01 Termination of appointment of Salim Desai as a director