Saffron Indian Restaurant Ltd was registered on 12 January 2005 and are based in Bristol, it's status at Companies House is "Dissolved". The companies directors are listed as Zaman, Abul Kalam Mohammed Shamsuz, Ali, Syed, Miah, Anis, Rahman, Motiour in the Companies House registry. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALI, Syed | 01 February 2014 | - | 1 |
MIAH, Anis | 12 January 2005 | 30 November 2007 | 1 |
RAHMAN, Motiour | 12 January 2005 | 01 February 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ZAMAN, Abul Kalam Mohammed Shamsuz | 01 December 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 September 2018 | |
LIQ14 - N/A | 28 June 2018 | |
LIQ03 - N/A | 25 September 2017 | |
AD01 - Change of registered office address | 09 August 2016 | |
RESOLUTIONS - N/A | 29 July 2016 | |
4.20 - N/A | 29 July 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 July 2016 | |
AR01 - Annual Return | 22 January 2016 | |
AA - Annual Accounts | 04 May 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AP01 - Appointment of director | 11 February 2015 | |
TM01 - Termination of appointment of director | 11 February 2015 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 13 March 2014 | |
AA - Annual Accounts | 09 April 2013 | |
AR01 - Annual Return | 31 March 2013 | |
AA - Annual Accounts | 05 April 2012 | |
AR01 - Annual Return | 24 February 2012 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 22 February 2011 | |
AR01 - Annual Return | 21 June 2010 | |
AA - Annual Accounts | 10 March 2010 | |
AA - Annual Accounts | 17 April 2009 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 22 October 2008 | |
363s - Annual Return | 13 May 2008 | |
288a - Notice of appointment of directors or secretaries | 05 February 2008 | |
288b - Notice of resignation of directors or secretaries | 05 February 2008 | |
AA - Annual Accounts | 05 February 2008 | |
395 - Particulars of a mortgage or charge | 12 July 2007 | |
363s - Annual Return | 16 May 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363s - Annual Return | 10 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 2005 | |
287 - Change in situation or address of Registered Office | 21 September 2005 | |
225 - Change of Accounting Reference Date | 21 September 2005 | |
288a - Notice of appointment of directors or secretaries | 21 September 2005 | |
288a - Notice of appointment of directors or secretaries | 21 September 2005 | |
288b - Notice of resignation of directors or secretaries | 13 January 2005 | |
288b - Notice of resignation of directors or secretaries | 13 January 2005 | |
NEWINC - New incorporation documents | 12 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 July 2007 | Outstanding |
N/A |