Advanced company searchLink opens in new window

CALCUTTA BRASSERIE LTD

Company number 06579941

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2013 AD01 Registered office address changed from 7 St. Pauls Court Stony Stratford Milton Keynes MK11 1LJ England on 24 October 2013
24 Oct 2013 TM01 Termination of appointment of Abdul Masobbir as a director
06 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
Statement of capital on 2012-09-10
  • GBP 2
10 Sep 2012 AP01 Appointment of Mr Abdul Masobbir as a director
10 Sep 2012 AD01 Registered office address changed from 170 Honeypot Lane Stanmore Middlesex HA7 1EE England on 10 September 2012
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2012 TM01 Termination of appointment of Abdul Masobbir as a director
13 Jun 2012 AD01 Registered office address changed from 7 St. Pauls Court Stony Stratford Milton Keynes MK11 1LJ United Kingdom on 13 June 2012
28 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
09 Jun 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
14 Mar 2011 TM01 Termination of appointment of Bilal Miah as a director
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
08 Sep 2010 TM01 Termination of appointment of Anjana Sinha as a director
21 Jun 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Mr Abdul Masobbir on 1 October 2009
21 Jun 2010 CH01 Director's details changed for Mrs Anjana Sinha on 1 October 2009
21 Jun 2010 CH01 Director's details changed for Bilal Miah on 11 October 2009
15 May 2010 DISS40 Compulsory strike-off action has been discontinued
14 May 2010 AA Total exemption small company accounts made up to 30 April 2009
27 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2009 AP01 Appointment of Bilal Miah as a director