SAFA RESTAURANT (LONDON) LIMITED
Status | ACTIVE |
Company No. | 07597688 |
Category | Private Limited Company |
Incorporated | 08 Apr 2011 |
Age | 13 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
SAFA RESTAURANT (LONDON) LIMITED is an active private limited company with number 07597688. It was incorporated 13 years, 1 month, 26 days ago, on 08 April 2011. The company address is Century House Century House, Henley-on-thames, RG9 2LT, Oxfordshire, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 15 May 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 Apr 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Change to a person with significant control
Date: 12 Jul 2023
Action Date: 28 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-28
Psc name: Mr Ali Heydari
Documents
Change person director company with change date
Date: 11 Jul 2023
Action Date: 28 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-28
Officer name: Mr Ali Heydari
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous extended
Date: 31 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-30
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 01 Mar 2023
Action Date: 02 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ali Heydari
Change date: 2018-08-02
Documents
Cessation of a person with significant control
Date: 28 Feb 2023
Action Date: 02 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ali Heydari
Cessation date: 2018-08-02
Documents
Change person director company with change date
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-17
Officer name: Mr Ali Heydari
Documents
Confirmation statement with updates
Date: 17 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Address
Type: AD01
New address: Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT
Old address: 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th
Change date: 2021-04-06
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Cessation of a person with significant control
Date: 13 Sep 2018
Action Date: 02 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: A Person with Significant Control
Cessation date: 2018-08-02
Documents
Notification of a person with significant control
Date: 13 Sep 2018
Action Date: 02 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-02
Psc name: Ali Heydari
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
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: 20 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-07
Officer name: Mr Ali Heydari
Documents
Termination director company with name termination date
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-07
Officer name: Samira Heydari
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 20 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Appoint person director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samira Heydari
Documents
Termination director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sanaz Heydari
Documents
Appoint person director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sanaz Shima Heydari
Documents
Termination director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ali Heydari
Documents
Some Companies
104 MIDLAND ROAD,BEDFORD,MK40 1QE
Number: | 05305188 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DUNSCAR,BLACKBURN,BB2 6PZ
Number: | 05744276 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VINCENT SQUARE,LONDON,SW1P 2PN
Number: | 10500487 |
Status: | ACTIVE |
Category: | Private Limited Company |
7TH FLOOR BERGER HOUSE,LONDON,W1J 5AE
Number: | 08572913 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHRESTHA BROTHERS AND NORRIS LTD
237 LONG ELMES,HARROW,HA3 6LE
Number: | 08182733 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
25 PRINCE WILLIAM ROAD,LOUGHBOROUGH,LE11 5DA
Number: | 04820881 |
Status: | ACTIVE |
Category: | Private Limited Company |