- Company Overview for CHETNA SWEETS & CATERER LIMITED (06863473)
- Filing history for CHETNA SWEETS & CATERER LIMITED (06863473)
- People for CHETNA SWEETS & CATERER LIMITED (06863473)
- Insolvency for CHETNA SWEETS & CATERER LIMITED (06863473)
- More for CHETNA SWEETS & CATERER LIMITED (06863473)
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 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
08 May 2013 | 2.24B | Administrator's progress report to 26 March 2013 | |
05 Apr 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
26 Mar 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
02 Nov 2012 | 2.23B | Result of meeting of creditors | |
19 Oct 2012 | 2.17B | Statement of administrator's proposal | |
28 Aug 2012 | 2.12B | Appointment of an administrator | |
24 Aug 2012 | AD01 | Registered office address changed from Unit 3-4 Mount Pleasant Wembley Middlesex HA0 1TX United Kingdom on 24 August 2012 | |
13 Aug 2012 | CH01 | Director's details changed for Mr Amarshi Dipak on 24 July 2012 | |
13 Aug 2012 | AP01 | Appointment of Mr Amarshi Dipak as a director on 24 July 2012 | |
24 Jul 2012 | TM01 | Termination of appointment of Bharatkumar Laxmidas Ruparel as a director on 24 July 2012 | |
30 Apr 2012 | AD01 | Registered office address changed from Unit 3 - 4 Mount Pleasant Wembley Middlesex HA0 1TX United Kingdom on 30 April 2012 | |
30 Apr 2012 | AR01 |
Annual return made up to 30 March 2012 with full list of shareholders
Statement of capital on 2012-04-30
|
|
30 Apr 2012 | AD01 | Registered office address changed from 429 Kingsbury Road Kingsbury Middlesex NW9 9DT United Kingdom on 30 April 2012 | |
30 Apr 2012 | AD02 | Register inspection address has been changed from 429 Kingsbury Road Kingsbury Middlesex NW9 9DT | |
27 Apr 2012 | AD04 | Register(s) moved to registered office address | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 9 February 2012
|
|
12 Sep 2011 | CH03 | Secretary's details changed for Mr Dipak Amarshi on 7 July 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
15 Mar 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 June 2011 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders |