Advanced company searchLink opens in new window

HAVELI TAPAS BAR LIMITED

Company number 11046135

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-31
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted