LAS TAPAS LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England
StatusLIQUIDATION
Company No.09689633
CategoryPrivate Limited Company
Incorporated16 Jul 2015
Age8 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

LAS TAPAS LTD is an liquidation private limited company with number 09689633. It was incorporated 8 years, 10 months, 14 days ago, on 16 July 2015. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Liquidation compulsory winding up order

Date: 10 Nov 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

Old address: 64 Mansell Road Greenford UB6 9EW United Kingdom

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2023-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

New address: 64 Mansell Road Greenford UB6 9EW

Change date: 2022-08-23

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nader Moussavi-Assadzadeh

Termination date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 10 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-10

Officer name: Dawn Elizabeth Adhami

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-31

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Apr 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2019

Action Date: 15 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-15

Psc name: Mr Nader Moussavi-Assadzadeh

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2019

Action Date: 15 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-15

Psc name: Mr Nader Moussavi-Assadzadeh

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 15 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nader Moussavi-Assadzadeh

Change date: 2018-09-15

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 15 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-15

Officer name: Mr Nader Moussavi-Assadzadeh

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2019

Action Date: 15 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nader Moussavi-Assadzadeh

Change date: 2018-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gholamreza Adhami-Kheirabad

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2016

Action Date: 07 Dec 2015

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2015-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nader Moussavi-Assadzadeh

Appointment date: 2015-12-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-21

Officer name: Dawn Elizsbeth Adhami

Documents

View document PDF

Incorporation company

Date: 16 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL HAYAT CONSULTANCY LTD

UNIT C,LONDON,E17 6JQ

Number:08348375
Status:ACTIVE
Category:Private Limited Company

CREATIVE WOODEN STRUCTURES LTD

LEEKBROOK INDUSTRIAL ESTATE,LEEK,ST13 7DT

Number:11757006
Status:ACTIVE
Category:Private Limited Company

K.H. CARE LIMITED

7 SUMMERCROFT CLOSE,WARRINGTON,WA3 3WL

Number:10004078
Status:ACTIVE
Category:Private Limited Company

MIDLAND MANAGEMENT LIMITED

REAR OF 50 HIGH STREET,SMETHWICK,B66 1DT

Number:09579971
Status:ACTIVE
Category:Private Limited Company

NEWSAM FINANCE LTD

103 TEMPLEGATE AVENUE,LEEDS,LS15 0HJ

Number:09946753
Status:ACTIVE
Category:Private Limited Company

SHOULDER OF MUTTON ASSINGTON LIMITED

21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ

Number:10242182
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