Advanced company searchLink opens in new window

TAJ CATERERS LIMITED

Company number 08381658

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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2015 SOAS(A) Voluntary strike-off action has been suspended
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2015 DS01 Application to strike the company off the register
12 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
12 Jan 2015 TM01 Termination of appointment of Vikram Bouri as a director on 1 July 2014
12 Jan 2015 AD01 Registered office address changed from 381 Station Road Harrow Middlesex HA1 2AW to 132 Regina Road Southall Middlesex UB2 5PP on 12 January 2015
12 Jan 2015 AP01 Appointment of Mr Rajeev Gupta as a director on 1 September 2014
19 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
19 Dec 2014 TM01 Termination of appointment of Satinder Singh as a director on 15 September 2014
08 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
08 Sep 2014 TM01 Termination of appointment of a director
08 Sep 2014 TM01 Termination of appointment of a director
08 Sep 2014 TM01 Termination of appointment of Budparkash Klair as a director on 1 July 2014
17 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
17 Aug 2014 AD01 Registered office address changed from 88 Norwood Road Southall Middlesex UB2 4DS to 381 Station Road Harrow Middlesex HA1 2AW on 17 August 2014
06 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
02 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
28 May 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-28
03 Apr 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
09 Oct 2013 AP01 Appointment of Mr Vikram Bouri as a director
09 Oct 2013 AP01 Appointment of Mr Budparkash Klair as a director
24 Jul 2013 TM01 Termination of appointment of Vikram Bouri as a director
24 Jul 2013 TM01 Termination of appointment of Budparkash Klair as a director
02 Mar 2013 AP01 Appointment of Mr Vikram Bouri as a director