Peterhead
Aberdeenshire
AB42 1JB
Scotland
Director Name | Jean Ali |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bergen Associates 206 King Street Aberdeen Aberdeenshire AB24 5BH Scotland |
Secretary Name | Jean Ali |
---|---|
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Bergen Associates 206 King Street Aberdeen Aberdeenshire AB24 5BH Scotland |
Website | laxmiindianrestaurant.co.uk |
---|
Registered Address | Goldwells House Grange Road Peterhead AB42 1WN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Askir Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,030 |
Cash | £2,307 |
Current Liabilities | £15,722 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
29 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
3 August 2023 | Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023 (1 page) |
10 April 2023 | Confirmation statement made on 5 April 2023 with updates (4 pages) |
26 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
7 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
5 April 2021 | Confirmation statement made on 5 April 2021 with updates (4 pages) |
10 February 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
14 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
22 May 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
22 May 2018 | Notification of Rathna Ali as a person with significant control on 6 April 2016 (2 pages) |
22 May 2018 | Notification of Askir Ali as a person with significant control on 6 April 2016 (2 pages) |
15 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
9 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Termination of appointment of Jean Ali as a director (1 page) |
19 November 2012 | Registered office address changed from 206 King Street Aberdeen Aberdeenshire AB24 5BH United Kingdom on 19 November 2012 (1 page) |
19 November 2012 | Appointment of Mr Askir Ali as a director (2 pages) |
19 November 2012 | Appointment of Mr Askir Ali as a director (2 pages) |
19 November 2012 | Registered office address changed from 206 King Street Aberdeen Aberdeenshire AB24 5BH United Kingdom on 19 November 2012 (1 page) |
19 November 2012 | Termination of appointment of Jean Ali as a secretary (1 page) |
19 November 2012 | Termination of appointment of Jean Ali as a secretary (1 page) |
19 November 2012 | Termination of appointment of Jean Ali as a director (1 page) |
5 April 2012 | Incorporation (36 pages) |
5 April 2012 | Incorporation (36 pages) |