Cinnamon Indian Cuisine LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 17, 2005)
- 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
|
CINNAMON INDIAN CUISINE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04707940 |
Record last updated | Thursday, August 20, 2015 2:25:40 PM UTC |
Official Address | C/i Ideal Corporate Solutions 10 Limited Eagley House Deakins Business Park Bolton Bromley Cross |
Locality | Bromley Cross |
Region | England |
Postal Code | BL79RP |
Sector | Restaurants |
Visits
Document Type | Publication date | Download link | |
Notices | Aug 20, 2015 | Final meetings |  |
Notices | Feb 5, 2015 | Resolutions for winding-up |  |
Notices | Feb 5, 2015 | Appointment of liquidators |  |
Notices | Jan 21, 2015 | Meetings of creditors |  |
Registry | Jan 10, 2012 | Appointment of a man as Director |  |
Registry | May 16, 2011 | Second notification of strike-off action in london gazette |  |
Registry | Feb 16, 2011 | Liquidator's progress report |  |
Registry | Feb 16, 2011 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jan 21, 2011 | Liquidator's progress report |  |
Registry | Jul 1, 2010 | Liquidator's progress report 4707... |  |
Registry | Dec 23, 2009 | Liquidator's progress report |  |
Registry | Jun 29, 2009 | Liquidator's progress report 4707... |  |
Registry | Feb 6, 2009 | Liquidator's progress report |  |
Registry | Feb 6, 2009 | Liquidator's progress report 4707... |  |
Registry | Jul 4, 2008 | Liquidator's progress report |  |
Registry | Jul 2, 2007 | Change in situation or address of registered office |  |
Registry | Jun 28, 2007 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jun 28, 2007 | Notice of appointment of liquidator in a voluntary winding up |  |
Financials | Jan 26, 2007 | Annual accounts |  |
Registry | Jan 16, 2007 | Resignation of a secretary |  |
Registry | Jan 16, 2007 | Appointment of a secretary |  |
Registry | Sep 12, 2006 | Appointment of a man as Restaurant Manager and Secretary |  |
Registry | Sep 11, 2006 | Resignation of one Secretary (a man) |  |
Registry | Jul 6, 2006 | Annual return |  |
Financials | Oct 17, 2005 | Annual accounts |  |
Registry | Jul 5, 2005 | Annual return |  |
Financials | Dec 3, 2004 | Annual accounts |  |
Registry | Nov 10, 2004 | Elective resolution |  |
Registry | Nov 10, 2004 | Elective resolution 4707... |  |
Registry | Nov 10, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 23, 2004 | Annual return |  |
Registry | Mar 25, 2003 | Resignation of a secretary |  |
Registry | Mar 23, 2003 | Three appointments: a person and 2 men |  |