TAJ TANDOORI HULL LTD

Company Documents

DateDescription
11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

26/04/2526 April 2025 Application to strike the company off the register

View Document

01/10/241 October 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2022-12-31

View Document

30/12/2330 December 2023 Registered office address changed from 975 Spring Bank West Hull HU5 5HD England to 12 Green Bank London E1W 2QB on 2023-12-30

View Document

31/08/2331 August 2023 Previous accounting period extended from 2022-11-30 to 2022-12-31

View Document

31/07/2331 July 2023 Notification of Julfekar Ali Khan as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Cessation of Fathima Khatun as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/03/2226 March 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

21/11/2021 November 2020 DIRECTOR APPOINTED MR JULFEKAR ALI KHAN

View Document

21/11/2021 November 2020 APPOINTMENT TERMINATED, DIRECTOR FATHIMA KHATUN

View Document

26/01/2026 January 2020 APPOINTMENT TERMINATED, DIRECTOR JULFEKAR KHAN

View Document

26/01/2026 January 2020 DIRECTOR APPOINTED MISS FATHIMA KHATUN

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

26/01/2026 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FATHIMA KHATUN

View Document

26/01/2026 January 2020 CESSATION OF JULFEKAR ALI KHAN AS A PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/10/1923 October 2019 COMPANY NAME CHANGED FUSION CUISINE LTD CERTIFICATE ISSUED ON 23/10/19

View Document

11/10/1911 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANHAR MIAH

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR JULFEKAR KHAN

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULFEKAR ALI KHAN

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR JULFEKAR ALI KHAN

View Document

17/07/1917 July 2019 CESSATION OF ANHAR MIAH AS A PSC

View Document

17/07/1917 July 2019 CESSATION OF JULFEKAR ALI KHAN AS A PSC

View Document

08/11/188 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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