Cafe Madras Reading Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2012)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
CHENNAI DOSA (READING) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06706509 |
Record last updated |
Tuesday, December 22, 2015 6:45:48 PM UTC |
Official Address |
Albermarle House 1 Street London W15 4ha Southall Green
There are 51 companies registered at this street
|
Locality |
Southall Green |
Region |
City Of London, England |
Postal Code |
UB25LB
|
Sector |
Licenced restaurants |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Dec 22, 2015 |
Final meetings
|  |
Notices |
Sep 19, 2014 |
Appointment of liquidators
|  |
Notices |
Sep 19, 2014 |
Resolutions for winding-up
|  |
Registry |
Sep 19, 2014 |
Change of registered office address
|  |
Registry |
Sep 18, 2014 |
Statement of company's affairs
|  |
Registry |
Sep 18, 2014 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Sep 18, 2014 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Notices |
Sep 3, 2014 |
Meetings of creditors
|  |
Registry |
Jun 27, 2014 |
Change of registered office address
|  |
Registry |
Jun 12, 2014 |
Resignation of one Director
|  |
Registry |
Feb 28, 2014 |
Resignation of one Manager and one Director (a man)
|  |
Registry |
Dec 13, 2013 |
Compulsory strike off suspended
|  |
Registry |
Oct 29, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Jun 18, 2013 |
Annual return
|  |
Registry |
Apr 5, 2013 |
Annual return 6706...
|  |
Financials |
Jul 31, 2012 |
Annual accounts
|  |
Registry |
Jul 31, 2012 |
Notice of striking-off action discontinued
|  |
Registry |
Jul 30, 2012 |
Annual return
|  |
Registry |
Jul 24, 2012 |
Change of registered office address
|  |
Registry |
May 15, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
May 9, 2012 |
Appointment of a man as Director
|  |
Registry |
May 9, 2012 |
Change of registered office address
|  |
Registry |
Jan 18, 2012 |
Change of name certificate
|  |
Registry |
Jan 18, 2012 |
Company name change
|  |
Registry |
Jan 11, 2012 |
Notice of change of name nm01 - resolution
|  |
Registry |
Sep 1, 2011 |
Appointment of a man as Manager and Director
|  |
Financials |
Jun 30, 2011 |
Annual accounts
|  |
Registry |
Jun 22, 2011 |
Change of accounting reference date
|  |
Registry |
Mar 15, 2011 |
Annual return
|  |
Registry |
Feb 23, 2011 |
Resignation of one Director
|  |
Registry |
Feb 23, 2011 |
Resignation of one Secretary
|  |
Registry |
Jan 21, 2011 |
Resignation of one Director (a man)
|  |
Registry |
Sep 3, 2010 |
Resignation of one Director
|  |
Registry |
Sep 3, 2010 |
Resignation of one Director (a man)
|  |
Financials |
Jun 24, 2010 |
Annual accounts
|  |
Registry |
May 18, 2010 |
Annual return
|  |
Registry |
May 18, 2010 |
Notification of single alternative inspection location
|  |
Registry |
May 18, 2010 |
Change of particulars for director
|  |
Registry |
May 18, 2010 |
Change of particulars for director 6706...
|  |
Registry |
May 18, 2010 |
Change of particulars for director
|  |
Registry |
May 18, 2010 |
Change of registered office address
|  |
Registry |
Jan 19, 2009 |
Annual return
|  |
Registry |
Jan 19, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Sep 24, 2008 |
Three appointments: 3 men
|  |