SAMARKAND RESTAURANT LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

21/07/2021 July 2020 SAIL ADDRESS CHANGED FROM: ELS LAW LIMITED 10-12 ELY PLACE LONDON EC1N 6RY ENGLAND

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR TURAKEL NABIEV / 16/03/2020

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TURAKEL NABIEV / 16/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CESSATION OF SANJAR NABIEV AS A PSC

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR TURAKEL NABIEV

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TURAKEL NABIEV

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR SANJAR NABIEV

View Document

05/02/205 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / SANJAR NABIEV / 30/05/2019

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM, 33 CHARLOTTE STREET, FITZROVIA, LONDON, W1T 1RR

View Document

12/12/1912 December 2019 CESSATION OF ANADIONN RESTAURANTS LIMITED AS A PSC

View Document

13/05/1913 May 2019 COMPANY RESTORED ON 13/05/2019

View Document

13/05/1913 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

09/04/199 April 2019 STRUCK OFF AND DISSOLVED

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

24/04/1824 April 2018 SAIL ADDRESS CREATED

View Document

24/04/1824 April 2018 23/04/18 STATEMENT OF CAPITAL GBP 2

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / SANJAR NABIEV / 23/04/2018

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANADIONN RESTAURANTS LIMITED

View Document

24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

26/05/1726 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM, FLAT 12 24 EMPERORS GATE, LONDON, SW7 4HS, UNITED KINGDOM

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

22/03/1722 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM, 71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ, UNITED KINGDOM

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SANJAR NABIEV / 14/11/2016

View Document

22/08/1622 August 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

03/11/153 November 2015 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