(AA) Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 28th, June 2023
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Jan 2023
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Jan 2023 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Jan 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 1st Aug 2022 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Oct 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed warda lebanese restaurants LIMITEDcertificate issued on 26/10/22
filed on: 26th, October 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Mar 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Mar 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 9th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Feb 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Feb 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Mar 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Mar 2019
filed on: 22nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 12th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Feb 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22 the Broadway London N14 6PH England on Mon, 19th Mar 2018 to Unit a6 Dittons Road Polegate BN26 6QH
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 8th Feb 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Cornfield Road Seaford BN25 1SP England on Fri, 24th Feb 2017 to 22 the Broadway London N14 6PH
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 23rd Feb 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 23rd Feb 2017
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 8th Feb 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
|
(AD01) Change of registered address from 22 the Broadway London N14 6PH on Wed, 1st Feb 2017 to 12 Cornfield Road Seaford BN25 1SP
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Jan 2017 new director was appointed.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 30th Nov 2016
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 8th Feb 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Feb 2015
filed on: 22nd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 22nd Feb 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from Ground Floor 2 Woodberry Grove London N12 0DR on Sun, 22nd Feb 2015 to 22 the Broadway London N14 6PH
filed on: 22nd, February 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ward lebanese restaurants LIMITEDcertificate issued on 05/03/14
filed on: 5th, March 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Feb 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 21st Feb 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(37 pages)
|