- Company Overview for PRESTON TANDOORI LTD (08435034)
- Filing history for PRESTON TANDOORI LTD (08435034)
- People for PRESTON TANDOORI LTD (08435034)
- More for PRESTON TANDOORI LTD (08435034)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2016 | TM01 | Termination of appointment of Nazif Khan Hotak as a director on 1 February 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Feb 2016 | AP01 | Appointment of Mr Nazif Khan Hotak as a director on 1 February 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Agha Mohammed as a director on 31 January 2016 | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | AP01 | Appointment of Mr Agha Mohammed as a director on 1 November 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Azhar Iqbal as a director on 31 October 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
05 Mar 2015 | CERTNM |
Company name changed pak sweet centre LIMITED\certificate issued on 05/03/15
|
|
11 Feb 2015 | CONNOT | Change of name notice | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
07 Mar 2013 | NEWINC | Incorporation |