Advanced company searchLink opens in new window

MEERA CATERING LIMITED

Company number 06707308

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)
20 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 29 June 2018
20 Jul 2017 AD01 Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 20 July 2017
14 Jul 2017 LIQ02 Statement of affairs
14 Jul 2017 600 Appointment of a voluntary liquidator
14 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-30
27 Jun 2017 AD01 Registered office address changed from Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 27 June 2017
08 Mar 2017 AD01 Registered office address changed from Middlesex House Flat 2 130 College Road Harrow HA1 1BQ England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017
17 Feb 2017 AD01 Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN to Middlesex House Flat 2 130 College Road Harrow HA1 1BQ on 17 February 2017
02 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
26 Sep 2014 CH01 Director's details changed for Mr Narendra Kanji Patel on 26 September 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Dec 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Nov 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
27 Jul 2012 AAMD Amended accounts made up to 30 September 2011
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
30 Sep 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
20 Oct 2010 AAMD Amended accounts made up to 30 September 2009