- Company Overview for CUISINIER MANTRA LTD (08257969)
- Filing history for CUISINIER MANTRA LTD (08257969)
- People for CUISINIER MANTRA LTD (08257969)
- Insolvency for CUISINIER MANTRA LTD (08257969)
- More for CUISINIER MANTRA LTD (08257969)
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) |
---|---|---|---|
23 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 February 2019 | |
15 Oct 2018 | AD01 | Registered office address changed from C/O Sawhney Consulting No 1 Olympic Way London HA9 0NP to 1148 High Road Whetstone London N20 0RA on 15 October 2018 | |
19 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 February 2018 | |
24 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 9 February 2017 | |
05 Jul 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Jul 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
19 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
19 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2015 | TM01 | Termination of appointment of Josh Ajit Singh Arora as a director on 17 June 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
17 Oct 2012 | NEWINC | Incorporation |