TOMMY MIAH'S CHOTPOTI LTD
Company Documents
| Date | Description |
|---|---|
| 17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 07/10/247 October 2024 | Registered office address changed from 8 Rochdale Road Royton Oldham OL2 6QJ England to Globe House C/O Ats Accountants Globe Park Moss Bridge Road Rochdale OL16 5EB on 2024-10-07 |
| 01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
| 01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
| 07/01/247 January 2024 | Confirmation statement made on 2023-12-29 with no updates |
| 01/12/231 December 2023 | Certificate of change of name |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 31/07/2331 July 2023 | Registered office address changed from Kick Sonic Mockycandy Kick Sonic, Waddington Street, Oldham OL9 6QH United Kingdom to 8 Rochdale Road Royton Oldham OL2 6QJ on 2023-07-31 |
| 30/05/2330 May 2023 | Micro company accounts made up to 2022-09-30 |
| 30/12/2230 December 2022 | Compulsory strike-off action has been discontinued |
| 30/12/2230 December 2022 | Compulsory strike-off action has been discontinued |
| 29/12/2229 December 2022 | Statement of capital following an allotment of shares on 2022-11-30 |
| 29/12/2229 December 2022 | Confirmation statement made on 2022-09-02 with updates |
| 29/12/2229 December 2022 | Confirmation statement made on 2022-12-29 with updates |
| 29/12/2229 December 2022 | Notification of Mohammed Ali as a person with significant control on 2022-11-30 |
| 29/12/2229 December 2022 | Change of details for Mr Zahoor Hussain as a person with significant control on 2022-11-30 |
| 14/12/2214 December 2022 | Certificate of change of name |
| 13/12/2213 December 2022 | Cessation of Moinul Islam as a person with significant control on 2022-11-30 |
| 13/12/2213 December 2022 | Termination of appointment of Moinul Islam as a director on 2022-11-30 |
| 13/12/2213 December 2022 | Appointment of Mr Mohammed Ali as a director on 2022-11-30 |
| 22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
| 22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
| 07/10/227 October 2022 | Change of details for Mr Zahoor Hussain as a person with significant control on 2022-09-30 |
| 07/10/227 October 2022 | Change of details for Mr Moinul Islam as a person with significant control on 2022-09-30 |
| 06/10/226 October 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Kick Sonic Mockycandy Kick Sonic, Waddington Street, Oldham OL9 6QH on 2022-10-06 |
| 05/10/225 October 2022 | Director's details changed for Mr Zahoor Hussain on 2022-09-30 |
| 05/10/225 October 2022 | Director's details changed for Mr Moinul Islam on 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 14/12/2114 December 2021 | Cessation of Abul Hasnat Chowdhury as a person with significant control on 2021-12-13 |
| 14/12/2114 December 2021 | Termination of appointment of Abul Hasnat Chowdhury as a director on 2021-12-13 |
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