This company is commonly known as Panache Restaurants (sutton Coldfield) Ltd. The company was founded 14 years ago and was given the registration number 06988897. The firm's registered office is in SUTTON COLDFIELD. You can find them at First Floor Maney House Maney Corner, Birmingham Road, Sutton Coldfield, West Midlands. This company's SIC code is 56101 - Licensed restaurants.
Name | : | PANACHE RESTAURANTS (SUTTON COLDFIELD) LTD |
---|---|---|
Company Number | : | 06988897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 12 August 2009 |
End of financial year | : | 06 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Maney House Maney Corner, Birmingham Road, Sutton Coldfield, West Midlands, England, B72 1QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Monway Building, Holyhead Road, Wednesbury, England, WS10 7PY | Director | 16 November 2018 | Active |
Skn Business Centre, 1 Guildford Street, Birmingham, United Kingdom, B19 2HN | Director | 15 December 2009 | Active |
9 John Wesley Way, Wednesbury, WS10 0BX | Director | 12 August 2009 | Active |
65 Churchfields Road, Wednesbury, WS10 9DY | Director | 12 August 2009 | Active |
Skn Business Centre, 1 Guildford Street, Birmingham, United Kingdom, B19 2HN | Director | 15 December 2009 | Active |
Mrs Afia Ludi | ||
Notified on | : | 16 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Monway Building, Holyhead Road, Wednesbury, England, WS10 7PY |
Nature of control | : |
|
Mr Abul Kamal | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Skn Business Centre, 1 Guildford Street, Birmingham, United Kingdom, B19 2HN |
Nature of control | : |
|
Mr Mohammed Sharif Uddin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Skn Business Centre, 1 Guildford Street, Birmingham, United Kingdom, B19 2HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-09-01 | Gazette | Gazette notice voluntary. | Download |
2020-08-21 | Dissolution | Dissolution application strike off company. | Download |
2020-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-27 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Officers | Appoint person director company with name date. | Download |
2018-11-27 | Officers | Termination director company with name termination date. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Address | Change registered office address company with date old address new address. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.