RASAM RESTAURANTS LTD

15 Chandlers Square 15 Chandlers Square, Huntingdon, PE29 2NF, England
StatusDISSOLVED
Company No.07154062
CategoryPrivate Limited Company
Incorporated11 Feb 2010
Age14 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 29 days

SUMMARY

RASAM RESTAURANTS LTD is an dissolved private limited company with number 07154062. It was incorporated 14 years, 3 months, 21 days ago, on 11 February 2010 and it was dissolved 3 years, 7 months, 29 days ago, on 06 October 2020. The company address is 15 Chandlers Square 15 Chandlers Square, Huntingdon, PE29 2NF, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Address

Type: AD01

Old address: Flat 20 Penruddock Drive Coventry CV4 8LU England

New address: 15 Chandlers Square Godmanchester Huntingdon PE29 2NF

Change date: 2019-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Old address: 32 Acres View Rotherham South Yorkshire S60 3JY

New address: Flat 20 Penruddock Drive Coventry CV4 8LU

Change date: 2017-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-20

Officer name: Manesh Ravindran

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-20

Officer name: Shobha Manesh

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-01

Old address: 9 Carlton Avenue Kenton Harrow Middlesex HA3 8AX United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-11-09

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shobha Manesh

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manesh Ravindran

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Selvarajah Uthayakumaran

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Balarohini Uthayakumaran

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Henegama Liyanage Mallika Bohm

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Balarohini Uthayakumaran

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Selvarajah Uthayakumaran

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sivasambu Bohm

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Henegama Liyanage Mallika Bohm

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 11 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLAN CARROLL MANAGEMENT LIMITED

2273 GREAT WESTERN ROAD,GLASGOW,G15 6UY

Number:SC585713
Status:ACTIVE
Category:Private Limited Company

ALUMINIUM DIRECT LIMITED

UNIT 1 MAYLAN ROAD,CORBY,NN17 4DR

Number:05378022
Status:ACTIVE
Category:Private Limited Company

BFSL LIMITED

PEGASUS HOUSE,PETERBOROUGH,PE2 6YS

Number:02706280
Status:ACTIVE
Category:Private Limited Company

GQW PROPERTIES LIMITED

UNIT 100, 25 CLYDESMILL ROAD,GLASGOW,G32 8RE

Number:SC580520
Status:ACTIVE
Category:Private Limited Company

PURPLE HAIRSTREAK TRADING LIMITED

C/O EXTERNAL SERVICES LIMITED, CENTRAL HOUSE 20 CENTRAL AVENUE,NORWICH,NR7 0HR

Number:08868060
Status:ACTIVE
Category:Private Limited Company

STODON LIMITED

131 HIGH STREET,CHATHAM,ME4 4DH

Number:06131284
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source