- Company Overview for MASALA COTTAGE LIMITED (07216915)
- Filing history for MASALA COTTAGE LIMITED (07216915)
- People for MASALA COTTAGE LIMITED (07216915)
- Insolvency for MASALA COTTAGE LIMITED (07216915)
- More for MASALA COTTAGE LIMITED (07216915)
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 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
20 Mar 2017 | AP01 | Appointment of Mr Dadhi Ram Kafle as a director on 15 March 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Mahendra Raj Kandel as a director on 15 March 2017 | |
28 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
06 Sep 2016 | AAMD | Amended total exemption small company accounts made up to 30 April 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 May 2015 | AAMD | Amended total exemption small company accounts made up to 30 April 2014 | |
29 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 May 2014 | AAMD | Amended accounts made up to 30 April 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
26 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
02 Nov 2011 | AD01 | Registered office address changed from 20 Mccall Crescent Charlton London SE7 8HS United Kingdom on 2 November 2011 | |
18 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2010 | NEWINC | Incorporation |