JINNAH RESTAURANT (FLAXTON) LIMITED
Status | DISSOLVED |
Company No. | 04052087 |
Category | Private Limited Company |
Incorporated | 14 Aug 2000 |
Age | 23 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 years, 2 months, 14 days |
SUMMARY
JINNAH RESTAURANT (FLAXTON) LIMITED is an dissolved private limited company with number 04052087. It was incorporated 23 years, 9 months, 17 days ago, on 14 August 2000 and it was dissolved 4 years, 2 months, 14 days ago, on 17 March 2020. The company address is Jinnah House A64 Malton Road Jinnah House A64 Malton Road, York, YO60 7SQ, North Yorkshire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 29 Aug 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-30
Documents
Change account reference date company previous shortened
Date: 31 May 2018
Action Date: 30 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-08-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type total exemption full
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Appoint person director company with name date
Date: 18 Nov 2016
Action Date: 01 Oct 2000
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zafar Iqbal
Appointment date: 2000-10-01
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Address
Type: AD01
New address: Jinnah House a64 Malton Road Flaxton York North Yorkshire YO60 7SQ
Old address: A64 Malton Road Flaxton York YO6 7SQ
Change date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zafar Iobal
Change date: 2009-10-01
Documents
Accounts amended with made up date
Date: 07 Sep 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AAMD
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 14 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-14
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 04 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/08; no change of members
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 19 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/02; no change of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/01; full list of members
Documents
Legacy
Date: 17 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 08/11/00 from: 1ST floor offices 8/10 stamford hill london N16 6XZ
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 23 Aug 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jinna restaurant (flaxton) limit ed\certificate issued on 24/08/00
Documents
Some Companies
CRAIG JOHNSTON ASSET MANAGEMENT LIMITED
GROUND FLOOR OFFICE,AYR,KA7 3AQ
Number: | SC253561 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESB GROUNDWORK CONTRACTORS LIMITED
33 EASTGATE STREET,STAFFORD,ST16 2LZ
Number: | 07724424 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 NANPANTAN ROAD,LOUGHBOROUGH,LE11 3YB
Number: | 03139367 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKS HOUSE,RHYL,LL18 3LW
Number: | 09605276 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATCH BARN,SHROPSHIRE,TF6 6QY
Number: | 10727633 |
Status: | ACTIVE |
Category: | Private Limited Company |
148 GODDARD AV,SWINDON,SN1 4HX
Number: | 11275813 |
Status: | ACTIVE |
Category: | Private Limited Company |