- Company Overview for MEERA CATERING LIMITED (06707308)
- Filing history for MEERA CATERING LIMITED (06707308)
- People for MEERA CATERING LIMITED (06707308)
- Charges for MEERA CATERING LIMITED (06707308)
- Insolvency for MEERA CATERING LIMITED (06707308)
- More for MEERA CATERING LIMITED (06707308)
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
|
|
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
|
|
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
|
|
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
|
|
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 |