Advanced company searchLink opens in new window

SWEIDAN RESTAURANTS LIMITED

Company number 07530482

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)
04 Jul 2019 TM01 Termination of appointment of Murat Mert as a director on 4 July 2019
02 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
02 Mar 2019 PSC01 Notification of Abdullah Ozkara as a person with significant control on 1 March 2019
23 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
01 Apr 2018 PSC07 Cessation of Murat Mert as a person with significant control on 1 April 2018
01 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
22 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
07 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
06 Oct 2016 AA Accounts for a dormant company made up to 29 February 2016
09 Aug 2016 CS01 Confirmation statement made on 7 July 2016 with updates
21 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
07 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
07 Jul 2015 AP01 Appointment of Mr Murat Mert as a director on 7 July 2015
16 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
03 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
12 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
25 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
09 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
12 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
16 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
28 Jun 2011 AD01 Registered office address changed from 41 Nicholas Court 4 Cottage Road London N7 8TW on 28 June 2011
15 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted