CHOWDHURY INDIAN RESTAURANT LTD.

Company Documents

DateDescription
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

View Document

29/08/2429 August 2024 Liquidators' statement of receipts and payments to 2024-06-27

View Document

11/07/2311 July 2023 Appointment of a voluntary liquidator

View Document

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

View Document

11/07/2311 July 2023 Statement of affairs

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

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

View Document

20/06/2320 June 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/01/226 January 2022 Notification of Syeda Khursheda Akter as a person with significant control on 2022-01-04

View Document

06/01/226 January 2022 Appointment of Mrs Syeda Khursheda Akter as a director on 2022-01-04

View Document

06/01/226 January 2022 Termination of appointment of Mamunul Hoque Alom Chowdhury as a director on 2022-01-04

View Document

06/01/226 January 2022 Cessation of Mamunul Hoque Alom Chowdhury as a person with significant control on 2022-01-04

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

26/12/1726 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAMUNUL HOQUE CHOWDHURY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/09/1522 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

27/04/1527 April 2015 COMPANY NAME CHANGED ZAIKA RESTAURANT (BANBURY) LTD CERTIFICATE ISSUED ON 27/04/15

View Document

27/03/1527 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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