PANACHE RESTAURANTS (SUTTON COLDFIELD) LTD
Status | DISSOLVED |
Company No. | 06988897 |
Category | Private Limited Company |
Incorporated | 12 Aug 2009 |
Age | 14 years, 9 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 years, 11 months, 12 days |
SUMMARY
PANACHE RESTAURANTS (SUTTON COLDFIELD) LTD is an dissolved private limited company with number 06988897. It was incorporated 14 years, 9 months, 23 days ago, on 12 August 2009 and it was dissolved 2 years, 11 months, 12 days ago, on 22 June 2021. The company address is First Floor Maney House Maney Corner First Floor Maney House Maney Corner, Sutton Coldfield, B72 1QL, West Midlands, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with updates
Date: 24 Mar 2021
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 21 Aug 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2020
Action Date: 06 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-06
Documents
Change account reference date company previous shortened
Date: 31 Dec 2019
Action Date: 06 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-01-06
Documents
Confirmation statement with updates
Date: 16 Oct 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 27 Nov 2018
Action Date: 16 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-16
Psc name: Afia Ludi
Documents
Cessation of a person with significant control
Date: 27 Nov 2018
Action Date: 16 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-16
Psc name: Mohammed Sharif Uddin
Documents
Cessation of a person with significant control
Date: 27 Nov 2018
Action Date: 16 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Abul Kamal
Cessation date: 2018-11-16
Documents
Termination director company with name termination date
Date: 27 Nov 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-16
Officer name: Mohammed Sharif Uddin
Documents
Appoint person director company with name date
Date: 27 Nov 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Afia Ludi
Appointment date: 2018-11-16
Documents
Termination director company with name termination date
Date: 27 Nov 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abul Kamal
Termination date: 2018-11-16
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Address
Type: AD01
New address: First Floor Maney House Maney Corner Birmingham Road Sutton Coldfield West Midlands B72 1QL
Change date: 2017-07-19
Old address: Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Abul Kamal
Change date: 2014-11-20
Documents
Change person director company with change date
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-20
Officer name: Mr Mohammed Sharif Uddin
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-22
New address: Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN
Old address: 1St Floor Maney House Maney Corner Birmingham Road Sutton Coldfield West Midlands B72 1QL England
Documents
Termination director company with name
Date: 18 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mizanur Rahman
Documents
Termination director company with name
Date: 18 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sadiqur Rahman
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 29 Aug 2013
Action Date: 29 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-29
Old address: C/O R & J Accountants Courtenay House 11 Birdbrook Road Great Barr Birmingham B44 8RA England
Documents
Accounts with accounts type total exemption small
Date: 25 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Change account reference date company current shortened
Date: 29 Apr 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change registered office address company with date old address
Date: 30 Sep 2010
Action Date: 30 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-30
Old address: 924 Walsall Road Great Barr Birmingham B42 1TG United Kingdom
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Sadiqur Rahman
Documents
Appoint person director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Sharif Uddin
Documents
Appoint person director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abul Kamal
Documents
Legacy
Date: 19 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
BERKELEY HOUSE,LONDON,N3 2JX
Number: | 11053514 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER POOL FARM,LEOMINSTER,HR6 0HW
Number: | 05405039 |
Status: | ACTIVE |
Category: | Private Limited Company |
JASCOTS WINE MERCHANTS LIMITED
THE OBSERVATORY PINNACLE HOUSE,LONDON,NW10 6DX
Number: | 08887662 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SANDISON EASSON & CO REX BUILDINGS,WILMSLOW,SK9 1HY
Number: | 11516219 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDSTONE CONVENIENCE STORE LTD
44 SANDSTONE ROAD,SHEFFIELD,S9 1AG
Number: | 10924290 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERHAM HOUSE,ROTHERHAM,S61 1AJ
Number: | 05028745 |
Status: | ACTIVE |
Category: | Private Limited Company |