Advanced company searchLink opens in new window

RAYEESA'S INDIAN KITCHEN LIMITED

Company number 08281924

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-19
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