MANIKS RESTURANT LTD
Company Documents
| Date | Description |
|---|---|
| 13/01/2213 January 2022 | Voluntary strike-off action has been suspended |
| 13/01/2213 January 2022 | Voluntary strike-off action has been suspended |
| 07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
| 07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
| 25/11/2125 November 2021 | Application to strike the company off the register |
| 04/08/214 August 2021 | Confirmation statement made on 2021-05-31 with no updates |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
| 28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 30/06/1830 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 14/06/1814 June 2018 | 01/10/17 STATEMENT OF CAPITAL GBP 100 |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
| 27/02/1827 February 2018 | PREVEXT FROM 31/05/2017 TO 30/09/2017 |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMAN HUSSAIN MOHAMMED |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 27/06/1627 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 21/08/1521 August 2015 | APPOINTMENT TERMINATED, DIRECTOR RAZIA MOHAMMED |
| 21/08/1521 August 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
| 19/08/1519 August 2015 | APPOINTMENT TERMINATED, DIRECTOR RAZIA MOHAMMED |
| 19/08/1519 August 2015 | SECRETARY APPOINTED MRS RAZIA MOHAMMED |
| 19/08/1519 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RAZIA MOHAMMED / 01/01/2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 08/10/148 October 2014 | DIRECTOR APPOINTED MRS RAZIA MOHAMMED |
| 08/10/148 October 2014 | APPOINTMENT TERMINATED, DIRECTOR SAJON MOHAMMED |
| 03/10/143 October 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 11/03/1411 March 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 26/02/1426 February 2014 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 67 CHARBOROUGH ROAD FILTON BS34 7QZ ENGLAND |
| 26/02/1426 February 2014 | APPOINTMENT TERMINATED, DIRECTOR RUMAN MOHAMMED |
| 31/05/1331 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company