Advanced company searchLink opens in new window

AANISAH TANDOORI LIMITED

Company number 06836337

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)
18 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
31 Jul 2015 4.68 Liquidators' statement of receipts and payments to 14 July 2015
21 Jul 2014 AD01 Registered office address changed from 2Nd Floor 112-116 Whitechapel Road London E1 1JE to Olympia House Armitage Road London NW11 8RQ on 21 July 2014
18 Jul 2014 4.20 Statement of affairs with form 4.19
18 Jul 2014 600 Appointment of a voluntary liquidator
18 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-15
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
30 Apr 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
11 May 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
27 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
10 Jun 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Linzi Margaret O'neill on 1 January 2010
07 Jan 2010 AA01 Current accounting period extended from 31 March 2010 to 31 May 2010
04 Mar 2009 NEWINC Incorporation