- Company Overview for CALCUTTA BRASSERIE LTD (06579941)
- Filing history for CALCUTTA BRASSERIE LTD (06579941)
- People for CALCUTTA BRASSERIE LTD (06579941)
- More for CALCUTTA BRASSERIE LTD (06579941)
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
|
|
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 |