Advanced company searchLink opens in new window

CARPE DIEM RESTAURANTS LTD

Company number 06646144

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)
22 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Oct 2015 AD01 Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015
26 Feb 2015 AD01 Registered office address changed from 7 St Johns Road Harrow Middlesex HA1 2EY to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 26 February 2015
25 Feb 2015 600 Appointment of a voluntary liquidator
25 Feb 2015 4.20 Statement of affairs with form 4.19
25 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-13
03 Nov 2014 AA Total exemption small company accounts made up to 31 July 2012
03 Nov 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
16 Oct 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
16 Oct 2013 AD01 Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 16 October 2013
16 Oct 2013 CH01 Director's details changed for Christine Ched-Di on 1 May 2013
10 Oct 2013 AA Total exemption small company accounts made up to 31 July 2011
04 Jul 2013 AA Total exemption small company accounts made up to 31 July 2010
29 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
25 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
25 Jul 2011 CH01 Director's details changed for Christine Ched-Di on 12 July 2011
06 Jul 2011 AA Total exemption small company accounts made up to 31 July 2009
20 Aug 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
17 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
13 Aug 2009 363a Return made up to 15/07/09; full list of members
30 Jul 2008 288a Director appointed christine ched-di
30 Jul 2008 288b Appointment terminated director nisarg trivedi
15 Jul 2008 NEWINC Incorporation