Advanced company searchLink opens in new window

THE BURGER FORGE LTD

Company number 12845291

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)
13 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Dec 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Dec 2022 600 Appointment of a voluntary liquidator
17 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-28
16 Dec 2022 AD01 Registered office address changed from Burger Forge 19 Queensmere Slough Berkshire SL1 1DB England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 16 December 2022
15 Dec 2022 LIQ02 Statement of affairs
22 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 AA Micro company accounts made up to 31 August 2021
27 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2022 PSC07 Cessation of Mohammad Zegham Qureshi as a person with significant control on 23 May 2022
30 May 2022 TM01 Termination of appointment of Mohammed Awies Qureshi as a director on 23 May 2022
30 May 2022 TM01 Termination of appointment of Mohammad Zegham Qureshi as a director on 23 May 2022
12 Dec 2021 CH01 Director's details changed for Mr Mohammed Awies Qureshi on 12 December 2021
12 Dec 2021 CH01 Director's details changed for Mr Mohammad Zegham Qureshi on 12 December 2021
12 Dec 2021 AD01 Registered office address changed from 146 Rowan Road West Drayton UB7 7UF England to Burger Forge 19 Queensmere Slough Berkshire SL1 1DB on 12 December 2021
31 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with updates
31 Aug 2021 PSC04 Change of details for Mr Mohammad Zegham Qureshi as a person with significant control on 20 August 2021
31 Aug 2021 PSC01 Notification of Mohammad Zegham Qureshi as a person with significant control on 20 August 2021
23 Aug 2021 TM01 Termination of appointment of Yassar Hussain Choudhry as a director on 20 August 2021
23 Aug 2021 TM01 Termination of appointment of Nabiel Choudrhy as a director on 20 August 2021
28 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted