- Company Overview for HAVELI TAPAS BAR LIMITED (11046135)
- Filing history for HAVELI TAPAS BAR LIMITED (11046135)
- People for HAVELI TAPAS BAR LIMITED (11046135)
- Insolvency for HAVELI TAPAS BAR LIMITED (11046135)
- More for HAVELI TAPAS BAR LIMITED (11046135)
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) |
---|---|---|---|
07 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2024 | |
13 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2023 | LIQ02 | Statement of affairs | |
13 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2023 | AD01 | Registered office address changed from Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE United Kingdom to 22 Regent Street Nottingham NG1 5BQ on 17 January 2023 | |
30 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
21 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
12 May 2022 | AD01 | Registered office address changed from Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottingham NG18 2AE United Kingdom to Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE on 12 May 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from Office 20 North Notts Business Centre 32-34 Rosemary Street Mansfield Nottingham NG18 1QL England to Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottingham NG18 2AE on 20 April 2022 | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
13 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
19 Feb 2020 | AA | Micro company accounts made up to 30 November 2019 | |
02 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
11 Jul 2019 | PSC04 | Change of details for Mr Raman Pathak as a person with significant control on 1 July 2019 | |
11 Jul 2019 | PSC07 | Cessation of Suraj Pathak as a person with significant control on 1 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Suraj Pathak as a director on 1 July 2019 | |
22 May 2019 | AD01 | Registered office address changed from 6 Lonsdale Place Derby DE22 3LP United Kingdom to Office 20 North Notts Business Centre 32-34 Rosemary Street Mansfield Nottingham NG18 1QL on 22 May 2019 | |
12 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2019 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-03
|