BIRYANI HUB LTD

Company Documents

DateDescription
15/11/2415 November 2024 Liquidators' statement of receipts and payments to 2024-09-11

View Document

06/10/236 October 2023 Statement of affairs

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Appointment of a voluntary liquidator

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Registered office address changed from 336 Bath Road Hounslow TW4 7HW United Kingdom to C/O Begbies Traynor (Central) Llp Level Q Sheraton House Surtees Way Surtees Business Park Stockton on Tees TS18 3HR on 2023-09-27

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-06-30

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

02/12/222 December 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

15/09/2215 September 2022 Termination of appointment of Abdul Jameel Mohammed as a director on 2022-09-01

View Document

15/09/2215 September 2022 Notification of Hyder Ali Baig Mirza as a person with significant control on 2022-09-01

View Document

15/09/2215 September 2022 Cessation of Jyotheeswara Reddy Mudipalli as a person with significant control on 2021-12-31

View Document

15/09/2215 September 2022 Cessation of Abdul Jameel Mohammed as a person with significant control on 2022-09-01

View Document

15/09/2215 September 2022 Termination of appointment of Jyotheeswara Reddy Mudipalli as a director on 2022-09-01

View Document

13/09/2213 September 2022 Appointment of Mr Hyder Ali Baig Mirza as a director on 2022-09-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/11/2111 November 2021 Micro company accounts made up to 2021-06-30

View Document

08/10/218 October 2021 Notification of Abdul Jameel Mohammed as a person with significant control on 2021-01-05

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR JYOTHEESWARA REDDY MUDIPALLI / 20/06/2020

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR JYOTHEESWARA REDDY MUDIPALLI / 20/06/2020

View Document

20/06/2020 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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