PANACHE RESTAURANTS (SUTTON COLDFIELD) LTD

First Floor Maney House Maney Corner First Floor Maney House Maney Corner, Sutton Coldfield, B72 1QL, West Midlands, England
StatusDISSOLVED
Company No.06988897
CategoryPrivate Limited Company
Incorporated12 Aug 2009
Age14 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mizanur Rahman

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sadiqur Rahman

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Sharif Uddin

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abul Kamal

Documents

View document PDF

Legacy

Date: 19 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 12 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCHOR GR LIMITED

BERKELEY HOUSE,LONDON,N3 2JX

Number:11053514
Status:ACTIVE
Category:Private Limited Company

GLYN HAMER MILL MIX LTD

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

KOSUGE ORTHOPAEDICS LTD

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

SCOTIA HEALTH CARE LIMITED

FERHAM HOUSE,ROTHERHAM,S61 1AJ

Number:05028745
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