About

Registered Number: 06747527
Date of Incorporation: 12/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (7 years and 10 months ago)
Registered Address: C/O SALIMIAN & CO, 45a Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5EU,

 

Caspian Grill House Ltd was registered on 12 November 2008 with its registered office in Cheadle in Cheshire. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Ostovar Pour, Soheyla, Ostovarpour, Jafar at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSTOVAR POUR, Soheyla 01 April 2009 - 1
OSTOVARPOUR, Jafar 12 November 2008 02 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 04 March 2016
DISS40 - Notice of striking-off action discontinued 10 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AD01 - Change of registered office address 08 February 2016
AA - Annual Accounts 08 February 2016
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 29 January 2011
AD04 - Change of location of company records to the registered office 29 January 2011
AA - Annual Accounts 16 May 2010
AR01 - Annual Return 21 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
CH01 - Change of particulars for director 21 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 2009
TM01 - Termination of appointment of director 12 November 2009
AP01 - Appointment of director 12 November 2009
NEWINC - New incorporation documents 12 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.