CHOWDHURY INDIAN RESTAURANT LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Registered office address changed from 5/7 Ravensbourne Road Bromley Kent BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-24 |
29/08/2429 August 2024 | Liquidators' statement of receipts and payments to 2024-06-27 |
11/07/2311 July 2023 | Appointment of a voluntary liquidator |
11/07/2311 July 2023 | Registered office address changed from Olympia House Armitage Road London NW11 8RQ to 5/7 Ravensbourne Road Bromley Kent BR1 1HN on 2023-07-11 |
11/07/2311 July 2023 | Statement of affairs |
11/07/2311 July 2023 | Resolutions |
11/07/2311 July 2023 | Resolutions |
27/06/2327 June 2023 | Registered office address changed from 21 High Street Royal Wootton Bassett Swindon SN4 7AA England to Olympia House Armitage Road London NW11 8RQ on 2023-06-27 |
20/06/2320 June 2023 | Compulsory strike-off action has been suspended |
20/06/2320 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/01/226 January 2022 | Notification of Syeda Khursheda Akter as a person with significant control on 2022-01-04 |
06/01/226 January 2022 | Appointment of Mrs Syeda Khursheda Akter as a director on 2022-01-04 |
06/01/226 January 2022 | Termination of appointment of Mamunul Hoque Alom Chowdhury as a director on 2022-01-04 |
06/01/226 January 2022 | Cessation of Mamunul Hoque Alom Chowdhury as a person with significant control on 2022-01-04 |
29/10/2129 October 2021 | Confirmation statement made on 2021-09-22 with no updates |
28/10/2128 October 2021 | Registered office address changed from 606 Queens Drive Swindon SN3 1AZ to 21 High Street Royal Wootton Bassett Swindon SN4 7AA on 2021-10-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
26/12/1726 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES |
11/10/1711 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAMUNUL HOQUE CHOWDHURY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/09/1522 September 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
27/04/1527 April 2015 | COMPANY NAME CHANGED ZAIKA RESTAURANT (BANBURY) LTD CERTIFICATE ISSUED ON 27/04/15 |
27/03/1527 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company