- Company Overview for CARPE DIEM RESTAURANTS LTD (06646144)
- Filing history for CARPE DIEM RESTAURANTS LTD (06646144)
- People for CARPE DIEM RESTAURANTS LTD (06646144)
- Charges for CARPE DIEM RESTAURANTS LTD (06646144)
- Insolvency for CARPE DIEM RESTAURANTS LTD (06646144)
- More for CARPE DIEM RESTAURANTS LTD (06646144)
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
|
|
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
|
|
16 Oct 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
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 |