TOMMY MIAH'S CHOTPOTI LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

07/01/247 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

01/12/231 December 2023 Certificate of change of name

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

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

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2229 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-09-02 with updates

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with updates

View Document

29/12/2229 December 2022 Notification of Mohammed Ali as a person with significant control on 2022-11-30

View Document

29/12/2229 December 2022 Change of details for Mr Zahoor Hussain as a person with significant control on 2022-11-30

View Document

14/12/2214 December 2022 Certificate of change of name

View Document

13/12/2213 December 2022 Cessation of Moinul Islam as a person with significant control on 2022-11-30

View Document

13/12/2213 December 2022 Termination of appointment of Moinul Islam as a director on 2022-11-30

View Document

13/12/2213 December 2022 Appointment of Mr Mohammed Ali as a director on 2022-11-30

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

07/10/227 October 2022 Change of details for Mr Zahoor Hussain as a person with significant control on 2022-09-30

View Document

07/10/227 October 2022 Change of details for Mr Moinul Islam as a person with significant control on 2022-09-30

View Document

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

View Document

05/10/225 October 2022 Director's details changed for Mr Zahoor Hussain on 2022-09-30

View Document

05/10/225 October 2022 Director's details changed for Mr Moinul Islam on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/12/2114 December 2021 Cessation of Abul Hasnat Chowdhury as a person with significant control on 2021-12-13

View Document

14/12/2114 December 2021 Termination of appointment of Abul Hasnat Chowdhury as a director on 2021-12-13

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