|
|
12 Dec 2019
|
12 Dec 2019
Final Gazette dissolved following liquidation
|
|
|
12 Sep 2019
|
12 Sep 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
06 Jun 2019
|
06 Jun 2019
Liquidators' statement of receipts and payments to 30 April 2019
|
|
|
04 Jun 2018
|
04 Jun 2018
Registered office address changed from 91 Wellington Street Luton LU1 5AF England to 601 High Road Leytonstone London E11 4PA on 4 June 2018
|
|
|
17 May 2018
|
17 May 2018
Appointment of a voluntary liquidator
|
|
|
17 May 2018
|
17 May 2018
Statement of affairs
|
|
|
17 May 2018
|
17 May 2018
Resolutions
|
|
|
22 Mar 2018
|
22 Mar 2018
Appointment of Mr Kacha Miah as a director on 8 November 2016
|
|
|
08 Nov 2016
|
08 Nov 2016
Termination of appointment of Tutu Miah as a director on 8 November 2016
|
|
|
14 Apr 2016
|
14 Apr 2016
Voluntary strike-off action has been suspended
|
|
|
12 Apr 2016
|
12 Apr 2016
First Gazette notice for voluntary strike-off
|
|
|
31 Mar 2016
|
31 Mar 2016
Application to strike the company off the register
|
|
|
16 Mar 2016
|
16 Mar 2016
Previous accounting period shortened from 31 January 2016 to 30 May 2015
|
|
|
16 Mar 2016
|
16 Mar 2016
Termination of appointment of Kacha Miah as a director on 16 March 2016
|
|
|
03 Mar 2016
|
03 Mar 2016
Termination of appointment of Kacha Miah as a secretary on 3 March 2016
|
|
|
03 Mar 2016
|
03 Mar 2016
Registered office address changed from Devdas Indian Restaurant St Peters Street St Albans AL1 3DQ to 91 Wellington Street Luton LU1 5AF on 3 March 2016
|
|
|
09 Mar 2015
|
09 Mar 2015
Annual return made up to 8 January 2015 with full list of shareholders
|
|
|
09 Apr 2014
|
09 Apr 2014
Annual return made up to 8 January 2014 with full list of shareholders
|
|
|
22 Mar 2013
|
22 Mar 2013
Annual return made up to 8 January 2013 with full list of shareholders
|
|
|
28 Mar 2012
|
28 Mar 2012
Annual return made up to 8 January 2012 with full list of shareholders
|