MED RESTAURANT GLOUCESTER LIMITED

Albany House, Temple Court, Albany House, Temple Court,, Coleshill, B46 1HH, Warwickshire, England
StatusACTIVE
Company No.11583043
CategoryPrivate Limited Company
Incorporated21 Sep 2018
Age5 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

MED RESTAURANT GLOUCESTER LIMITED is an active private limited company with number 11583043. It was incorporated 5 years, 8 months, 11 days ago, on 21 September 2018. The company address is Albany House, Temple Court, Albany House, Temple Court,, Coleshill, B46 1HH, Warwickshire, England.



Company Fillings

Confirmation statement with updates

Date: 29 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Muyazzom Choudhury

Change date: 2022-09-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Shareka Choudhury

Change date: 2022-09-01

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Muyazzom Choudhury

Change date: 2022-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-21

Old address: Albany House Gibson Road Birmingham West Midlands B20 3UE England

New address: Albany House, Temple Court, Temple Way Coleshill Warwickshire B46 1HH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-30

Old address: Cromwell House Cromwell House Mill Street Cannock Staffordshire WS11 0DP England

New address: Albany House Gibson Road Birmingham West Midlands B20 3UE

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shareka Choudhury

Termination date: 2019-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Mr Muyazzom Choudhury

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Old address: Vining Warehouse the Docks Gloucester Gloucestershire GL1 2EG England

New address: Cromwell House Cromwell House Mill Street Cannock Staffordshire WS11 0DP

Change date: 2018-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Address

Type: AD01

Old address: Cromwell House Mill Street Cannock Staffordshire WS11 0DP England

Change date: 2018-10-04

New address: Vining Warehouse the Docks Gloucester Gloucestershire GL1 2EG

Documents

View document PDF

Incorporation company

Date: 21 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

42 HACKFORD ROAD LIMITED

42B HACKFORD ROAD,,SW9 0RF

Number:04111232
Status:ACTIVE
Category:Private Limited Company

ECONOMIA LIMITED

35 UPPER GREEN ROAD,WELWYN,AL6 0LE

Number:08560085
Status:ACTIVE
Category:Private Limited Company

GLACIER CONTRACTING UK LTD

SUITE 6 FIRST FLOOR BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ

Number:10548168
Status:ACTIVE
Category:Private Limited Company

MURPHY BUSY TEE LIMITED

27 CLEVELAND STREET,WOLVERHAMPTON,WV1 3HT

Number:10994904
Status:ACTIVE
Category:Private Limited Company
Number:11170599
Status:ACTIVE
Category:Private Limited Company

QK ENTERPRISES LIMITED

UNITS 1 & 2 WELLESLEY COURT,LONDON,NW2 7HF

Number:09865563
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