Advanced company searchLink opens in new window

LARUEDA DE TAPAS LIMITED

Company number 09190430

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)
02 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Dec 2022 600 Appointment of a voluntary liquidator
11 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-02
10 Feb 2022 LIQ02 Statement of affairs
09 Feb 2022 AD01 Registered office address changed from 12 Bond Street London W5 5AA to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 9 February 2022
09 Feb 2022 600 Appointment of a voluntary liquidator
22 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
07 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2019 DS01 Application to strike the company off the register
06 Nov 2019 TM01 Termination of appointment of Mark Andrew Khamoo as a director on 4 November 2019
24 Oct 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
15 May 2019 AA Total exemption full accounts made up to 31 August 2018
13 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
19 May 2018 AA Total exemption full accounts made up to 31 August 2017
03 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
30 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
13 Sep 2015 AP01 Appointment of Mr Mark Khamoo as a director on 11 September 2015
03 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
03 Sep 2015 TM01 Termination of appointment of Andrious Warda Khamoo as a director on 3 September 2015
03 Apr 2015 AP01 Appointment of Mr Fadi Jeji as a director on 2 April 2015
28 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted