Advanced company searchLink opens in new window

CINNAMON INDIAN RESTAURANT LTD

Company number 06111734

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
23 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
11 Sep 2013 4.68 Liquidators' statement of receipts and payments to 6 July 2013
18 Jul 2012 4.68 Liquidators' statement of receipts and payments to 6 July 2012
02 Apr 2012 LIQ MISC Insolvency:secretary of state release of liquidator
15 Feb 2012 600 Appointment of a voluntary liquidator
15 Feb 2012 LIQ MISC OC Court order insolvency:- replacement of liquidator
15 Feb 2012 4.40 Notice of ceasing to act as a voluntary liquidator
22 Jul 2011 4.20 Statement of affairs with form 4.19
18 Jul 2011 600 Appointment of a voluntary liquidator
18 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Jun 2011 AD01 Registered office address changed from 68 High Street Keynsham Bristol N Somerset BS31 1EA on 23 June 2011
02 Apr 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
Statement of capital on 2011-04-02
  • GBP 100
02 Aug 2010 AA Total exemption full accounts made up to 28 February 2010
22 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Syed Asad Ali on 1 October 2009
22 Mar 2010 CH01 Director's details changed for Motiour Rahman on 1 October 2009
25 Nov 2009 AA Total exemption full accounts made up to 28 February 2009
11 May 2009 363a Return made up to 16/02/09; full list of members
05 Mar 2009 AA Total exemption full accounts made up to 29 February 2008
10 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2009 363s Return made up to 16/02/08; full list of members
30 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2007 288a New director appointed
02 Jul 2007 287 Registered office changed on 02/07/07 from: 13 rockwell avenue kingsweston bristol BS11 0UF