TERAS RESTAURANT LIMITED

Craftwork Studios Craftwork Studios, London, EC1Y 8NA
StatusDISSOLVED
Company No.09409403
CategoryPrivate Limited Company
Incorporated28 Jan 2015
Age9 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years7 months, 27 days

SUMMARY

TERAS RESTAURANT LIMITED is an dissolved private limited company with number 09409403. It was incorporated 9 years, 5 months, 7 days ago, on 28 January 2015 and it was dissolved 7 months, 27 days ago, on 07 November 2023. The company address is Craftwork Studios Craftwork Studios, London, EC1Y 8NA.



Company Fillings

Gazette dissolved liquidation

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 23 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-09

Old address: 117 Wood Street London E17 3LL England

New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alper Dogan

Notification date: 2020-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Murat Yazgan

Cessation date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alper Dogan

Appointment date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murat Yazgan

Termination date: 2020-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-25

Old address: 266-268 High Street Waltham Cross Hertfordshire EN8 7EA United Kingdom

New address: 117 Wood Street London E17 3LL

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dilek Yazgan

Termination date: 2018-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Murat Yazgan

Appointment date: 2018-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Murat Yazgan

Notification date: 2018-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dilek Yazgan

Cessation date: 2018-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 24 May 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Incorporation company

Date: 28 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL MONKEYZ LIMITED

FLAT 3,LONDON,W6 9NJ

Number:11340557
Status:ACTIVE
Category:Private Limited Company

FPR GLOBAL PLC

C/O CHILD & CHILD,LONDON,SW1E 5BY

Number:11241989
Status:ACTIVE
Category:Public Limited Company

HARMONY FURNISHINGS LIMITED

IDEAL HOUSE,WOLVERHAMPTON,WV1 2ES

Number:07029663
Status:ACTIVE
Category:Private Limited Company

SHIRT DISPLAYS UK LIMITED

THE MALTINGS,HALSTEAD,CO9 1HZ

Number:10211098
Status:ACTIVE
Category:Private Limited Company

STEVEN G. EDDIE ACCOUNTANTS LIMITED

333 CHESTER ROAD,SUTTON COLDFIELD,B73 5BL

Number:10115446
Status:ACTIVE
Category:Private Limited Company

SWANGATE LTD

57 MARINE ROAD,ABERGELE,LL22 7PS

Number:07640809
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source