ARBIL CITY RESTAURANT LTD
Status | ACTIVE |
Company No. | 11871271 |
Category | Private Limited Company |
Incorporated | 09 Mar 2019 |
Age | 5 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
ARBIL CITY RESTAURANT LTD is an active private limited company with number 11871271. It was incorporated 5 years, 1 month, 20 days ago, on 09 March 2019. The company address is Flat 60, Bucklebury Stanhope Street, London, NW1 3LB, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 30 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 27 Jun 2023
Action Date: 26 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-06-26
Psc name: Paul-Ioan Muntean
Documents
Termination director company with name termination date
Date: 27 Jun 2023
Action Date: 26 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-26
Officer name: Marcin Andrzej Parcia
Documents
Cessation of a person with significant control
Date: 27 Jun 2023
Action Date: 26 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-26
Psc name: Marcin Andrzej Parcia
Documents
Appoint person director company with name date
Date: 27 Jun 2023
Action Date: 26 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul-Ioan Muntean
Appointment date: 2023-06-26
Documents
Accounts with accounts type dormant
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 21 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Dissolved compulsory strike off suspended
Date: 25 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 09 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Address
Type: AD01
New address: Flat 60, Bucklebury Stanhope Street London NW1 3LB
Old address: 185 Kilburn High Street London NW6 7HY United Kingdom
Change date: 2020-10-02
Documents
Dissolution withdrawal application strike off company
Date: 07 Sep 2020
Category: Dissolution
Type: DS02
Documents
Confirmation statement with updates
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Appoint person director company with name date
Date: 03 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-01
Officer name: Mr Marcin Andrzej Parcia
Documents
Termination director company with name termination date
Date: 03 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-01
Officer name: Marcin Andrzej Parcia
Documents
Notification of a person with significant control
Date: 03 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-01
Psc name: Marcin Andrzej Parcia
Documents
Cessation of a person with significant control
Date: 03 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Razas Wilson
Cessation date: 2020-07-01
Documents
Termination director company with name termination date
Date: 03 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-01
Officer name: Razes Wilson
Documents
Appoint person director company with name date
Date: 03 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-01
Officer name: Mr Marcin Andrzej Parcia
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Dissolution application strike off company
Date: 20 Jan 2020
Category: Dissolution
Type: DS01
Documents
Notification of a person with significant control
Date: 13 Aug 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Razas Wilson
Notification date: 2019-08-01
Documents
Termination director company with name termination date
Date: 13 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-01
Officer name: Shivan Osman Mohammed
Documents
Appoint person director company with name date
Date: 13 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Razes Wilson
Appointment date: 2019-08-01
Documents
Cessation of a person with significant control
Date: 13 Aug 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-01
Psc name: Shivan Osman Mohammed
Documents
Notification of a person with significant control
Date: 04 Jul 2019
Action Date: 10 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shivan Osman Mohammed
Notification date: 2019-03-10
Documents
Cessation of a person with significant control
Date: 04 Jul 2019
Action Date: 10 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wilson Razas
Cessation date: 2019-03-10
Documents
Termination director company with name termination date
Date: 04 Jul 2019
Action Date: 10 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wilson Razas
Termination date: 2019-03-10
Documents
Appoint person director company with name date
Date: 04 Jul 2019
Action Date: 10 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shivan Osman Mohammed
Appointment date: 2019-03-10
Documents
Some Companies
ABERGAVENNY BRAKE & CLUTCH LIMITED
DRUSLYN HOUSE,SWANSEA,SA1 3HJ
Number: | 05966107 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CHURCH STREET,DONCASTER,DN12 3HP
Number: | 10916501 |
Status: | ACTIVE |
Category: | Private Limited Company |
51A VICARAGE GROVE,LONDON,SE5 7LP
Number: | 11567062 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 AMWELL STREET,LONDON,EC1R 1XS
Number: | 11377177 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 CROMWELL HEIGHTS, THEALBY LAWN,LEEDS,LS9 7SH
Number: | 08134328 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUND PERFORMANCE HOLDINGS LIMITED
3 GREENWICH QUAY,LONDON,SE8 3EY
Number: | 05539753 |
Status: | ACTIVE |
Category: | Private Limited Company |