AKBAR RESTAURANT NEWCASTLE LIMITED

Unit1 City Quadrant Unit1 City Quadrant, Newcastle Upon Tyne, NE1 4DP
StatusDISSOLVED
Company No.06746543
CategoryPrivate Limited Company
Incorporated11 Nov 2008
Age15 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 3 months, 22 days

SUMMARY

AKBAR RESTAURANT NEWCASTLE LIMITED is an dissolved private limited company with number 06746543. It was incorporated 15 years, 6 months, 20 days ago, on 11 November 2008 and it was dissolved 1 year, 3 months, 22 days ago, on 07 February 2023. The company address is Unit1 City Quadrant Unit1 City Quadrant, Newcastle Upon Tyne, NE1 4DP.



Company Fillings

Gazette dissolved compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Aslam Ahmed

Appointment date: 2021-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-12

Officer name: Mrs Saliha Nazir

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-12

Officer name: Mohammed Aslam Ahmed

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-05

Officer name: Mr Shabir Hussain

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sameena Bi

Termination date: 2016-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Gazette notice compulsary

Date: 03 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shabir Hussain

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sameena Bi

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shabir Hussain

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-29

Old address: 5 Woodpecker Close Allerton Bradford West Yorkshire BD15 7WJ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2013

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-12

Officer name: Mr Mohammed Aslam Ahmed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2012

Action Date: 10 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-10

Officer name: Mr Shabir Hussain

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: Mr Mohammed Aslam Ahmed

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2012

Action Date: 04 Oct 2012

Category: Address

Type: AD01

Old address: 1272-1280 Leeds Road Bradford West Yorkshire BD3 8LF England

Change date: 2012-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Gazette notice compulsary

Date: 29 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital name of class of shares

Date: 19 Apr 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 08 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shabir Hussain

Change date: 2010-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 08 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Aslam Ahmed

Change date: 2010-12-08

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Aslam Ahmed

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 07 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-07

Officer name: Mr Shabir Hussain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Nov 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2010

Action Date: 11 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-11

Old address: First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahnawaz Munir

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shabir Hussain

Documents

View document PDF

Termination secretary company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam & Co Secretarial Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Gazette notice compulsary

Date: 09 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 11 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-01

Officer name: Adam & Co Secretarial Limited

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shahnawaz Munir

Change date: 2009-11-01

Documents

View document PDF

Incorporation company

Date: 11 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EBURY CLOSE MANAGEMENT COMPANY LIMITED

1 EBURY CLOSE,MIDDLESEX,HA6 2PF

Number:03625888
Status:ACTIVE
Category:Private Limited Company

HELMGUARD LIMITED

1 GOODISON ROAD,SPALDING,PE12 6FY

Number:06374437
Status:ACTIVE
Category:Private Limited Company

LINKSTRANSPORTS LTD

336 HARROW ROAD,LONDON,W9 2HP

Number:11314579
Status:ACTIVE
Category:Private Limited Company

M & G HARRIS WOLVERHAMPTON LIMITED

TAGG FARM KIDDERMINSTER ROAD,KIDDERMINSTER,DY10 4RA

Number:07289689
Status:ACTIVE
Category:Private Limited Company

SHIRE MANAGEMENT SERVICES LIMITED

38 WELFORD ROAD,SOLIHULL,B90 3HX

Number:02073170
Status:ACTIVE
Category:Private Limited Company

SML CONTRACTS (DERRY) LIMITED

5 BEALLACHMOR LOWER, RINGFORT ROAD,LONDONDERRY,BT48 0SN

Number:NI640515
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source