- Company Overview for RAYEESA'S INDIAN KITCHEN LIMITED (08281924)
- Filing history for RAYEESA'S INDIAN KITCHEN LIMITED (08281924)
- People for RAYEESA'S INDIAN KITCHEN LIMITED (08281924)
- Insolvency for RAYEESA'S INDIAN KITCHEN LIMITED (08281924)
- More for RAYEESA'S INDIAN KITCHEN LIMITED (08281924)
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) |
---|---|---|---|
28 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2024 | LIQ02 | Statement of affairs | |
27 Aug 2024 | AD01 | Registered office address changed from 23-25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford GL14 2PQ England to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 27 August 2024 | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
23 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
12 Jan 2022 | AD01 | Registered office address changed from Suite 7 Penn House Broad Street Hereford HR4 9AP England to 23-25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford GL14 2PQ on 12 January 2022 | |
08 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with updates | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from Sme House Holme Lacy Industrial Estate Hereford HR2 6DR England to Suite 7 Penn House Broad Street Hereford HR4 9AP on 12 November 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
20 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of David Louis Thompson as a director on 31 March 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of Farah Jeannette Asghar-Sandys as a director on 31 March 2019 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
31 Aug 2017 | AD01 | Registered office address changed from C/O Thompson & Co Shiretown House 41-43 Broad Street Hereford Herefordshire HR4 9AR to Sme House Holme Lacy Industrial Estate Hereford HR2 6DR on 31 August 2017 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates |