Advanced company searchLink opens in new window

CAFE MADRAS READING LIMITED

Company number 06706509

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2016 4.68 Liquidators' statement of receipts and payments to 23 February 2016
03 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
12 Nov 2015 4.68 Liquidators' statement of receipts and payments to 11 September 2015
19 Sep 2014 AD01 Registered office address changed from 3 Waterside Drive Langley Berkshire SL3 6EZ England to Albermarle House 1 Albermarle Street London W15 4HA on 19 September 2014
18 Sep 2014 4.20 Statement of affairs with form 4.19
18 Sep 2014 600 Appointment of a voluntary liquidator
18 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-12
27 Jun 2014 AD01 Registered office address changed from 1St Floor Unit 10 Boeing Way Southall Middlesex UB2 5LB United Kingdom on 27 June 2014
12 Jun 2014 TM01 Termination of appointment of Saravanan Kirubanandam as a director
13 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
05 Apr 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
31 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
24 Jul 2012 AD01 Registered office address changed from 1St Floor Unit K Middlesex Business Centre Bridge Road Southall Middlesex UB2 4AB United Kingdom on 24 July 2012
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
09 May 2012 AP01 Appointment of Mr Saravanan Kirubanandam as a director
09 May 2012 AD01 Registered office address changed from 75 Whitley Street Reading RG2 0EG England on 9 May 2012
18 Jan 2012 CERTNM Company name changed chennai dosa (reading) LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2011-12-23
11 Jan 2012 CONNOT Change of name notice
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Jun 2011 AA01 Current accounting period extended from 30 September 2011 to 31 October 2011