Established in 2008, Tasty African Restaurant Ltd has its registered office in Erith in Kent, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Olaleye, Abidemi Mojisola Motomori, Olaleye, Olaniyi Olayinka Michael, Uk Secretaries Ltd, Uk Directors Ltd. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLALEYE, Abidemi Mojisola Motomori | 02 September 2008 | - | 1 |
OLALEYE, Olaniyi Olayinka Michael | 02 September 2008 | - | 1 |
UK DIRECTORS LTD | 02 September 2008 | 02 September 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
UK SECRETARIES LTD | 02 September 2008 | 02 September 2008 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 14 May 2020 | |
CH03 - Change of particulars for secretary | 14 May 2020 | |
CS01 - N/A | 10 September 2019 | |
AA - Annual Accounts | 02 July 2019 | |
CS01 - N/A | 17 October 2018 | |
MR01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 23 April 2018 | |
CS01 - N/A | 23 October 2017 | |
AA - Annual Accounts | 24 July 2017 | |
CH01 - Change of particulars for director | 26 October 2016 | |
CS01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 01 June 2016 | |
AR01 - Annual Return | 24 September 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AR01 - Annual Return | 24 November 2014 | |
AA - Annual Accounts | 11 April 2014 | |
AR01 - Annual Return | 22 November 2013 | |
AA - Annual Accounts | 09 July 2013 | |
AR01 - Annual Return | 18 October 2012 | |
AA - Annual Accounts | 30 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 25 February 2012 | |
AR01 - Annual Return | 24 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2012 | |
MG01 - Particulars of a mortgage or charge | 17 June 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 29 October 2010 | |
CH01 - Change of particulars for director | 29 October 2010 | |
CH01 - Change of particulars for director | 29 October 2010 | |
CH03 - Change of particulars for secretary | 29 October 2010 | |
AA - Annual Accounts | 26 March 2010 | |
DISS40 - Notice of striking-off action discontinued | 12 January 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 January 2010 | |
AR01 - Annual Return | 11 January 2010 | |
288a - Notice of appointment of directors or secretaries | 10 February 2009 | |
288a - Notice of appointment of directors or secretaries | 10 February 2009 | |
225 - Change of Accounting Reference Date | 10 February 2009 | |
288b - Notice of resignation of directors or secretaries | 08 September 2008 | |
288b - Notice of resignation of directors or secretaries | 08 September 2008 | |
NEWINC - New incorporation documents | 02 September 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 September 2018 | Outstanding |
N/A |
Rent deposit deed | 14 June 2011 | Outstanding |
N/A |