Advanced company searchLink opens in new window

ANEESA'S BUFFET RESTAURANT LTD

Company number 06819323

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)
01 Feb 2024 AD01 Registered office address changed from 2a New George Street South Shields Tyne and Wear NE33 5DU to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 1 February 2024
31 Jan 2024 WU04 Appointment of a liquidator
26 Oct 2023 COCOMP Order of court to wind up
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
03 Jun 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Sep 2017 TM01 Termination of appointment of Mohammed Asif Nadeem as a director on 1 September 2017
03 Apr 2017 CS01 Confirmation statement made on 13 February 2017 with updates
03 Apr 2017 TM01 Termination of appointment of Muhammad Arfan Tabbasum as a director on 26 March 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
15 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1