Advanced company searchLink opens in new window

NBA TANDOORI LTD

Company number SC358143

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 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
02 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2015 SOAS(A) Voluntary strike-off action has been suspended
16 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2014 SOAS(A) Voluntary strike-off action has been suspended
09 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
16 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2013 SOAS(A) Voluntary strike-off action has been suspended
28 Jan 2013 AD01 Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 28 January 2013
07 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2012 DS01 Application to strike the company off the register
17 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1
17 May 2012 AD01 Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 May 2012
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
10 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
13 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
13 May 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
14 Sep 2009 288c Director's change of particulars / nasir ahmad / 03/09/2009
20 May 2009 288a Director appointed nasir bashir ahmad
14 Apr 2009 287 Registered office changed on 14/04/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
14 Apr 2009 288b Appointment terminated director cosec LIMITED
14 Apr 2009 288b Appointment terminated director james mcmeekin
14 Apr 2009 288b Appointment terminated secretary cosec LIMITED