UKBizDB.co.uk

ANICA RESTAURANT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anica Restaurant Limited. The company was founded 8 years ago and was given the registration number 09978546. The firm's registered office is in COVENTRY. You can find them at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ANICA RESTAURANT LIMITED
Company Number:09978546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 February 2016
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexander House, 60 Tenby Street North, Birmingham, United Kingdom, B1 3EG

Director02 March 2016Active
Alexander House, 60 Tenby Street North, Birmingham, United Kingdom, B1 3EG

Director01 February 2016Active

People with Significant Control

Mr Md Shahin Miah
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:3-4, Deans Court, Bicester, England, OX26 6RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-04Gazette

Gazette dissolved liquidation.

Download
2022-05-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-16Address

Change registered office address company with date old address new address.

Download
2020-03-14Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-14Resolution

Resolution.

Download
2018-01-04Dissolution

Dissolved compulsory strike off suspended.

Download
2018-01-02Gazette

Gazette notice compulsory.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-03-25Change of name

Certificate change of name company.

Download
2016-03-25Change of name

Change of name notice.

Download
2016-03-02Capital

Capital allotment shares.

Download
2016-03-02Officers

Appoint person director company with name date.

Download
2016-03-02Officers

Termination director company with name termination date.

Download
2016-03-02Address

Change registered office address company with date old address new address.

Download
2016-02-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.