- Company Overview for AARAN RESTAURANT (LONDON) LTD (08372463)
- Filing history for AARAN RESTAURANT (LONDON) LTD (08372463)
- People for AARAN RESTAURANT (LONDON) LTD (08372463)
- More for AARAN RESTAURANT (LONDON) LTD (08372463)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2020 | AA | Micro company accounts made up to 31 January 2019 | |
24 Jun 2020 | AA | Micro company accounts made up to 31 January 2018 | |
24 Jun 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
24 Jun 2020 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
24 Jun 2020 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
24 Jun 2020 | RT01 | Administrative restoration application | |
24 Jun 2020 | CERTNM |
Company name changed aaran restaurant\certificate issued on 24/06/20
|
|
03 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from Unit 101, 49 High Street Barnet Hertfordshire EN5 5UW to 20-22 Wenlock Road London N1 7GU on 15 December 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Aug 2015 | TM02 | Termination of appointment of Abdi Farah as a secretary on 20 July 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | AD01 | Registered office address changed from 698 High Rd Leyton London E10 6JP to Unit 101, 49 High Street Barnet Hertfordshire EN5 5UW on 9 March 2015 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Sep 2014 | AP01 | Appointment of Mr Nurqani Farah as a director on 1 July 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Abdi Farah as a director on 1 July 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|