-
AMK RESTAURANTS LTD - 24, Conduit Place, Westminster, London, United Kingdom
Company Information
- Company registration number
- 06025274
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 24
- Conduit Place
- Westminster
- London
- W2 1EP 24, Conduit Place, Westminster, London, W2 1EP UK
Management
- Managing Directors
- HOQUE, Rukshana
- Company secretaries
- HOQUE, Kowsar, Dr
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-12-11
- Dissolved on
- 2020-07-17
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- Mrs Rukshana Hoque
- Mrs Rukshana Hoque
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2014-08-31
- Last Date: 2015-11-30
- Last Return Made Up To:
- 2012-01-31
-
AMK RESTAURANTS LTD Company Description
- AMK RESTAURANTS LTD is a ltd registered in United Kingdom with the Company reg no 06025274. Its current trading status is "closed". It was registered 2006-12-11. It has declared SIC or NACE codes as "56101". It has 1 director and 1 secretary. The latest accounts are filed up to 2015-11-30. The latest annual return was filed up to 2012-01-31.It can be contacted at 24 .
Get AMK RESTAURANTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Amk Restaurants Ltd - 24, Conduit Place, Westminster, London, United Kingdom
Did you know? kompany provides original and official company documents for AMK RESTAURANTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-07-17) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-04) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2020-04-17) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-06-26) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-06) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2019-06-26) - 600
keyboard_arrow_right 2018
-
liquidation-disclaimer-notice (2018-03-20) - NDISC
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-01-30) - LIQ03
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-08) - AD01
-
change-person-director-company-with-change-date (2016-03-08) - CH01
-
change-person-secretary-company-with-change-date (2016-03-08) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-08) - AR01
-
mortgage-satisfy-charge-full (2016-07-25) - MR04
-
change-person-secretary-company-with-change-date (2016-08-29) - CH03
-
confirmation-statement-with-updates (2016-08-29) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA
-
liquidation-voluntary-declaration-of-solvency (2016-12-19) - 4.70
-
resolution (2016-12-19) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2016-12-19) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-20) - AD01
-
change-person-director-company-with-change-date (2016-08-29) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-03) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-11-18) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-08-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-11) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-13) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-02-13) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-17) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-31) - AA
-
change-registered-office-address-company-with-date-old-address (2011-03-23) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-03) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-01-17) - AD01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-04-27) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-27) - AR01
-
gazette-filings-brought-up-to-date (2010-04-28) - DISS40
-
gazette-notice-compulsary (2010-04-13) - GAZ1
-
appoint-person-director-company-with-name (2010-08-09) - AP01
-
termination-director-company-with-name (2010-08-18) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-08-31) - AA
-
appoint-person-director-company-with-name (2010-08-06) - AP01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-01-30) - AA
keyboard_arrow_right 2008
-
legacy (2008-01-15) - 363a
keyboard_arrow_right 2007
-
legacy (2007-12-20) - 225
-
legacy (2007-05-22) - 395
-
legacy (2007-01-03) - 288a
-
legacy (2007-01-02) - 88(2)R
keyboard_arrow_right 2006
-
legacy (2006-12-12) - 288b
-
incorporation-company (2006-12-11) - NEWINC