HOMLA RESTAURANT LTD

Npc, 71 Worcester Court, Tonyrefail, Porth, CF39 8JU, Mid Glamorgan, United Kingdom
StatusDISSOLVED
Company No.07827289
CategoryPrivate Limited Company
Incorporated28 Oct 2011
Age12 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 30 days

SUMMARY

HOMLA RESTAURANT LTD is an dissolved private limited company with number 07827289. It was incorporated 12 years, 6 months, 1 day ago, on 28 October 2011 and it was dissolved 3 years, 30 days ago, on 30 March 2021. The company address is Npc, 71 Worcester Court, Tonyrefail, Porth, CF39 8JU, Mid Glamorgan, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-24

Officer name: Varjag Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-24

Old address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom

New address: Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Tariq Suaiman Slevani

Change date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

Old address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom

New address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU

Change date: 2016-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2015

Action Date: 08 Nov 2015

Category: Address

Type: AD01

New address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU

Old address: 60 Cemetery Road Porth Mid Glamorgan CF39 0BL

Change date: 2015-11-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Temo Ltd

Termination date: 2014-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Gazette notice compulsary

Date: 02 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Varjag Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-12

Old address: Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Nov 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-10-31

Documents

View document PDF

Incorporation company

Date: 28 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA SPORTSWEAR LTD

GROUND FLOOR REPROGRAPHIC HOUSE CANAL ROAD,LEEDS,LS12 2ND

Number:10938014
Status:ACTIVE
Category:Private Limited Company

ADOOFA LIMITED

52 ST. JOHNS LANE,HALIFAX,HX1 2BW

Number:04344510
Status:ACTIVE
Category:Private Limited Company

ALLEN RENDER HOLDINGS LTD

PARK HOUSE,LEICESTER,LE1 3RW

Number:11919563
Status:ACTIVE
Category:Private Limited Company

GEMILO HOLDINGS LIMITED

GILBERT WAKEFIELD HOUSE,WARRINGTON,WA2 7JQ

Number:06576032
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OCEANVIEW INVESTMENTS LIMITED

130 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FD

Number:09493917
Status:ACTIVE
Category:Private Limited Company

REB PROPERTY HOLDINGS LIMITED

C/O NESTINGS SELF STORAGE LIMITED JIGS LANE NORTH,BRACKNELL,RG42 3DH

Number:09741635
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