About

Registered Number: 06006669
Date of Incorporation: 22/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF

 

Based in South Yorkshire, Akbar Balti (Sheffield) Ltd was established in 2006, it has a status of "Active". This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 10 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 22 February 2018
CH03 - Change of particulars for secretary 31 July 2017
CH01 - Change of particulars for director 11 July 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 06 February 2016
AP01 - Appointment of director 06 February 2016
TM01 - Termination of appointment of director 06 February 2016
AR01 - Annual Return 19 December 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 01 April 2014
AA - Annual Accounts 06 January 2014
DISS40 - Notice of striking-off action discontinued 24 December 2013
AR01 - Annual Return 23 December 2013
DISS16(SOAS) - N/A 26 September 2013
AP01 - Appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 12 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 08 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2011
AA01 - Change of accounting reference date 28 October 2011
AD01 - Change of registered office address 28 October 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
AD01 - Change of registered office address 16 December 2009
AA - Annual Accounts 18 November 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 19 December 2007
225 - Change of Accounting Reference Date 07 August 2007
395 - Particulars of a mortgage or charge 27 June 2007
RESOLUTIONS - N/A 24 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2007
287 - Change in situation or address of Registered Office 19 April 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
NEWINC - New incorporation documents 22 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.