- Company Overview for CAFE MADRAS READING LIMITED (06706509)
- Filing history for CAFE MADRAS READING LIMITED (06706509)
- People for CAFE MADRAS READING LIMITED (06706509)
- Insolvency for CAFE MADRAS READING LIMITED (06706509)
- More for CAFE MADRAS READING LIMITED (06706509)
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |